Search icon

VMD FOODS, INC.

Company Details

Name: VMD FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2006 (19 years ago)
Entity Number: 3444414
ZIP code: 07666
County: Rockland
Place of Formation: New York
Address: 406 CEDAR LANE, TEANECK, NJ, United States, 07666
Principal Address: 137 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VMD FOODS, INC. DOS Process Agent 406 CEDAR LANE, TEANECK, NJ, United States, 07666

Chief Executive Officer

Name Role Address
BILLY TRIANTAFILLIDES Chief Executive Officer 11 RUTLEDGE ROAD, PINEBROOK, NJ, United States, 07058

Licenses

Number Type Date Last renew date End date Address Description
0340-23-232895 Alcohol sale 2023-09-19 2023-09-19 2025-09-30 137B SOUTH MAIN ST, NEW CITY, New York, 10956 Restaurant

History

Start date End date Type Value
2011-01-03 2016-12-23 Address 137 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2008-12-10 2011-01-03 Address 8 RUTLEDGE RD, PINEBROOK, NJ, 07058, USA (Type of address: Chief Executive Officer)
2008-12-10 2011-01-03 Address 137 S MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2007-06-21 2011-01-03 Address 137 SOUTH MAIN ST., NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2006-12-01 2007-06-21 Address 302 GLEN DRIVE, CEDAR KNOLLS, NJ, 07927, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161223006072 2016-12-23 BIENNIAL STATEMENT 2016-12-01
141222006094 2014-12-22 BIENNIAL STATEMENT 2014-12-01
130107002113 2013-01-07 BIENNIAL STATEMENT 2012-12-01
110103002489 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081210002772 2008-12-10 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
78319.00
Total Face Value Of Loan:
78319.00
Date:
2020-08-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
65000.00
Total Face Value Of Loan:
65000.00
Date:
2015-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-100000.00
Total Face Value Of Loan:
0.00
Date:
2007-11-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65000
Current Approval Amount:
65000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
65813.84
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78319
Current Approval Amount:
78319
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
79039.96

Date of last update: 28 Mar 2025

Sources: New York Secretary of State