Search icon

EASY FOODS INC.

Company Details

Name: EASY FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2006 (19 years ago)
Entity Number: 3342098
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: C/O ARRUFAT GRACIA PLLC, 54 WEST 40TH STREET, SUITE 816, NEW YORK, NY, United States, 10018
Address: 54 WEST 40TH STREET, SUITE 816, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EASY FOODS INC. DOS Process Agent 54 WEST 40TH STREET, SUITE 816, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
HEINZ HEIDEN Chief Executive Officer C/O ARRUFAT GRACIA PLLC, 54 WEST 40TH STREET, SUITE 816, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2018-03-06 2020-04-29 Address C/O ARRUFAT GRACIA PLLC, 130 WEST 42ND STREET, STE 1002, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2018-03-06 2020-04-29 Address C/O ARRUFAT GRACIA PLLC, 130 WEST 42ND STREET, STE 1002, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-06-15 2020-04-29 Address 130 WEST 42ND STREET, SUITE 1002, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-04-05 2018-03-06 Address C/O ARRUFAT GRACIA PLLC, 130 WEST 42ND STREET, STE 705, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-04-05 2018-03-06 Address C/O ARRUFAT GRACIA PLLC, 130 WEST 42ND STREET, STE 705, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2016-04-05 2017-06-15 Address C/O ARRUFAT GRACIA PLLC, 130 WEST 42ND STREET, STE 705, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-10-01 2016-04-05 Address 616 ADAMS STREET, SUITE 3, HOBOKEN, NJ, 07030, USA (Type of address: Service of Process)
2006-03-30 2007-10-01 Address 239 PARK AVENUE, STE. 7-A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200429060152 2020-04-29 BIENNIAL STATEMENT 2020-03-01
180306006686 2018-03-06 BIENNIAL STATEMENT 2018-03-01
170615000073 2017-06-15 CERTIFICATE OF CHANGE 2017-06-15
160405002042 2016-04-05 BIENNIAL STATEMENT 2016-03-01
071001000898 2007-10-01 CERTIFICATE OF CHANGE 2007-10-01
060330001162 2006-03-30 CERTIFICATE OF INCORPORATION 2006-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3902417307 2020-04-29 0248 PPP 812 GAYHEAD EARLTON RD, EARLTON, NY, 12058-2104
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 800
Loan Approval Amount (current) 800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EARLTON, GREENE, NY, 12058-2104
Project Congressional District NY-19
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 804.53
Forgiveness Paid Date 2020-11-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State