Search icon

FOODCRAFT MANAGEMENT, LLC

Company Details

Name: FOODCRAFT MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2004 (20 years ago)
Entity Number: 3121531
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATT: ANDREW PESKOE, 711 THIRD AVE., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
GOLENBOCK EISEMAN ASSOR BELL & PESKOE DOS Process Agent ATT: ANDREW PESKOE, 711 THIRD AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2015-05-14 2020-11-12 Address 100 CANAL POINTE BLVD, #210, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2008-11-12 2015-05-14 Address 502 CARNEGIE CTR, STE 102, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2006-11-28 2008-11-12 Address 655 3RD AVE STE 1400, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-11-03 2006-11-28 Address 99 PARK AVENUE, SUITE 1703, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201112060718 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181113006695 2018-11-13 BIENNIAL STATEMENT 2018-11-01
150514006205 2015-05-14 BIENNIAL STATEMENT 2014-11-01
101229002091 2010-12-29 BIENNIAL STATEMENT 2010-11-01
081112002144 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061128002271 2006-11-28 BIENNIAL STATEMENT 2006-11-01
050325000135 2005-03-25 AFFIDAVIT OF PUBLICATION 2005-03-25
050325000133 2005-03-25 AFFIDAVIT OF PUBLICATION 2005-03-25
041103000073 2004-11-03 ARTICLES OF ORGANIZATION 2004-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9171128400 2021-02-16 0202 PPS 47 E 19th St Fl 4, New York, NY, 10003-1323
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 373595
Loan Approval Amount (current) 373595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-1323
Project Congressional District NY-12
Number of Employees 11
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 377034.12
Forgiveness Paid Date 2022-01-28
9881007005 2020-04-09 0202 PPP 47 East 19th Street, 4th Floor, New York, NY, 10003
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 442200
Loan Approval Amount (current) 442200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 446173.74
Forgiveness Paid Date 2021-03-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State