Search icon

RAYKELL FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RAYKELL FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2007 (18 years ago)
Entity Number: 3505755
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 78-80 WEST 183RD STREET, BRONX, NY, United States, 10453
Principal Address: 7880 WEST 183RD STREET, BRONX, NY, United States, 10453

Contact Details

Phone +1 718-733-2763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YENNY CASTILLO Chief Executive Officer 7880 WEST 183RD STREET, BRONX, NY, United States, 10453

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78-80 WEST 183RD STREET, BRONX, NY, United States, 10453

Licenses

Number Status Type Date End date
1256879-DCA Inactive Business 2007-05-29 2021-12-31

History

Start date End date Type Value
2011-05-11 2013-05-24 Address 78-80 WEST 183RD STREET, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2011-05-11 2013-05-24 Address 78-80 WEST 183RD STREET, BRONX, NY, 10453, USA (Type of address: Principal Executive Office)
2011-05-11 2013-05-24 Address 78-80 WEST 183RD STREET, BRONX, NY, 10453, USA (Type of address: Service of Process)
2009-06-16 2011-05-11 Address 78-80 WEST 183RD ST, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2009-06-16 2011-05-11 Address 78-80 WEST 183R ST, BRONX, NY, 10453, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130524002395 2013-05-24 BIENNIAL STATEMENT 2013-04-01
110511002220 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090616002356 2009-06-16 BIENNIAL STATEMENT 2009-04-01
070419000683 2007-04-19 CERTIFICATE OF INCORPORATION 2007-04-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3126096 RENEWAL INVOICED 2019-12-12 200 Tobacco Retail Dealer Renewal Fee
2707860 RENEWAL INVOICED 2017-12-10 110 Cigarette Retail Dealer Renewal Fee
2694277 SCALE-01 INVOICED 2017-11-15 20 SCALE TO 33 LBS
2231332 RENEWAL INVOICED 2015-12-10 110 Cigarette Retail Dealer Renewal Fee
1597651 LATE INVOICED 2014-02-22 100 Scale Late Fee
1577343 SCALE-01 INVOICED 2014-01-28 20 SCALE TO 33 LBS
1544726 RENEWAL INVOICED 2013-12-26 110 Cigarette Retail Dealer Renewal Fee
336321 CNV_SI INVOICED 2012-06-06 20 SI - Certificate of Inspection fee (scales)
335114 LATE INVOICED 2012-02-02 100 Scale Late Fee
158289 LL VIO INVOICED 2012-01-05 375 LL - License Violation

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
19282.00
Total Face Value Of Loan:
19282.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19282
Current Approval Amount:
19282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19471.49

Court Cases

Court Case Summary

Filing Date:
2021-01-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MEDINA,
Party Role:
Plaintiff
Party Name:
RAYKELL FOOD CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State