Search icon

TODITO EXPRESS FOOD, CORP.

Company Details

Name: TODITO EXPRESS FOOD, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2005 (20 years ago)
Entity Number: 3207981
ZIP code: 11590
County: Nassau
Place of Formation: New York
Principal Address: 178 EVERGREEN DR, WESTBURY, NY, United States, 11590
Address: 230-B POST AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230-B POST AVE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
FRANCISCO ROQUE Chief Executive Officer 230-B POST AVE, WESTBURY, NY, United States, 11590

Licenses

Number Type Date Last renew date End date Address Description
283461 Retail grocery store No data No data No data 230 POST AVE #B, WESTBURY, NY, 11590 No data
0081-21-109577 Alcohol sale 2021-09-20 2021-09-20 2024-09-30 230 B POST AVENUE, WESTBURY, New York, 11590 Grocery Store

History

Start date End date Type Value
2009-05-05 2011-05-16 Address 230B POST AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2009-05-05 2011-05-16 Address 178 EVERGREEN DR, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2009-05-05 2011-05-16 Address 230B POST AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2007-05-22 2009-05-05 Address 230B POST AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2007-05-22 2009-05-05 Address 215 DREXEL AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130709002437 2013-07-09 BIENNIAL STATEMENT 2013-05-01
110516002096 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090505002006 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070522002847 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050520000590 2005-05-20 CERTIFICATE OF INCORPORATION 2005-05-20

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41260.00
Total Face Value Of Loan:
41260.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41260
Current Approval Amount:
41260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41698.96

Date of last update: 29 Mar 2025

Sources: New York Secretary of State