Search icon

MIDI FOODS, INC.

Company Details

Name: MIDI FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2007 (17 years ago)
Entity Number: 3582210
ZIP code: 12260
County: Westchester
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 1008, ALBANY, NY, United States, 12260
Principal Address: FLOURISH BAKING COMPANY, 160 SUMMERFIELD STREET, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 1008, ALBANY, NY, United States, 12260

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent 41 STATE STREET SUITE 415, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DIANE FORLEY Chief Executive Officer 160 SUMMERFIELD STREET, SCARSDALE, NY, United States, 10583

Licenses

Number Type Address
552544 Retail grocery store 160 SUMMERFIELD ST, SCARSDALE, NY, 10583

History

Start date End date Type Value
2007-10-18 2013-11-06 Address 41 STATE STREET SUITE 415, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191017060071 2019-10-17 BIENNIAL STATEMENT 2019-10-01
171013006057 2017-10-13 BIENNIAL STATEMENT 2017-10-01
151008006233 2015-10-08 BIENNIAL STATEMENT 2015-10-01
131106000121 2013-11-06 CERTIFICATE OF CHANGE (BY AGENT) 2013-11-06
131030006202 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111017003117 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091016002589 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071018000731 2007-10-18 CERTIFICATE OF INCORPORATION 2007-10-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-26 FLOURISH BAKING CO 160 SUMMERFIELD ST, SCARSDALE, Westchester, NY, 10583 A Food Inspection Department of Agriculture and Markets No data
2023-09-14 FLOURISH BAKING CO 160 S SUMMERFIELD ST, SCARSDALE, Westchester, NY, 10583 A Food Inspection Department of Agriculture and Markets No data
2022-03-31 FLOURISH BAKING CO 160 S SUMMERFIELD ST, SCARSDALE, Westchester, NY, 10583 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2716757208 2020-04-16 0202 PPP 160 SUMMERFIELD ST, SCARSDALE, NY, 10583-5426
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20162
Loan Approval Amount (current) 20162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-5426
Project Congressional District NY-16
Number of Employees 3
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20313.91
Forgiveness Paid Date 2021-01-25
7524948309 2021-01-28 0202 PPS 160 Summerfield St, Scarsdale, NY, 10583-5426
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24897
Loan Approval Amount (current) 24897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-5426
Project Congressional District NY-16
Number of Employees 3
NAICS code 424410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25066.85
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State