Search icon

MELISSA I.S. FOOD CORP.

Company Details

Name: MELISSA I.S. FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2008 (17 years ago)
Entity Number: 3651894
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 1879 BROADWAY, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-265-9393

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1879 BROADWAY, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
SUIDASS SAHAI Chief Executive Officer 117-59 124TH STREET, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
1355019-DCA Active Business 2010-05-19 2023-12-31

History

Start date End date Type Value
2024-06-05 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-14 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-30 2015-04-09 Address 1879 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2010-04-21 2012-04-30 Address 1879 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2008-03-31 2022-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220204001155 2022-02-04 BIENNIAL STATEMENT 2022-02-04
150409002037 2015-04-09 AMENDMENT TO BIENNIAL STATEMENT 2014-03-01
140515002251 2014-05-15 BIENNIAL STATEMENT 2014-03-01
120430002451 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100421003050 2010-04-21 BIENNIAL STATEMENT 2010-03-01
080331000879 2008-03-31 CERTIFICATE OF INCORPORATION 2008-03-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-31 No data 1879 BROADWAY, Manhattan, NEW YORK, NY, 10023 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-27 No data 1879 BROADWAY, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-10 No data 1879 BROADWAY, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-31 No data 1879 BROADWAY, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-09 No data 1879 BROADWAY, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-26 No data 1879 BROADWAY, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-14 No data 1879 BROADWAY, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-08 No data 1879 BROADWAY, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-23 No data 1879 BROADWAY, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-05 No data 1879 BROADWAY, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3390412 RENEWAL INVOICED 2021-11-19 200 Tobacco Retail Dealer Renewal Fee
3113140 RENEWAL INVOICED 2019-11-07 200 Tobacco Retail Dealer Renewal Fee
2738877 SCALE-01 INVOICED 2018-02-02 40 SCALE TO 33 LBS
2717872 RENEWAL INVOICED 2017-12-30 110 Cigarette Retail Dealer Renewal Fee
2570336 OL VIO INVOICED 2017-03-06 250 OL - Other Violation
2570337 WM VIO INVOICED 2017-03-06 325 WM - W&M Violation
2565065 SCALE-01 INVOICED 2017-03-01 40 SCALE TO 33 LBS
2240856 RENEWAL INVOICED 2015-12-23 110 Cigarette Retail Dealer Renewal Fee
2179692 SCALE-01 INVOICED 2015-09-30 20 SCALE TO 33 LBS
1550751 RENEWAL INVOICED 2014-01-03 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-02-23 Pleaded CUSTOMER SCALE IS NO EASILY ACCESSIBLE TO CUSTOMERS 1 1 No data No data
2017-02-23 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-02-23 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6747907805 2020-06-02 0202 PPP 1879 BROADWAY, NEW YORK, NY, 10023
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28372
Loan Approval Amount (current) 28372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28701.58
Forgiveness Paid Date 2021-08-16

Date of last update: 10 Mar 2025

Sources: New York Secretary of State