Search icon

ABSOLUTELY ITALIAN FOOD CORPORATION

Company Details

Name: ABSOLUTELY ITALIAN FOOD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2004 (21 years ago)
Entity Number: 3038560
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Address: 100 CROSSWAYS PARK WEST, SUITE 106, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARSHALL W. ROSENTHAL, ESQ. DOS Process Agent 100 CROSSWAYS PARK WEST, SUITE 106, WOODBURY, NY, United States, 11797

Licenses

Number Type Date Last renew date End date Address Description
0370-24-104772 Alcohol sale 2024-02-28 2024-02-28 2026-02-28 336 N BROADWAY, JERICHO, New York, 11753 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
040409000340 2004-04-09 CERTIFICATE OF INCORPORATION 2004-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4269007300 2020-04-29 0235 PPP 336 Broadway, Jericho, NY, 11753-2031
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 379926.88
Loan Approval Amount (current) 364700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-2031
Project Congressional District NY-03
Number of Employees 42
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 368337.01
Forgiveness Paid Date 2021-05-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State