Search icon

MIDDLETOWN FOOD CORP.

Company Details

Name: MIDDLETOWN FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2008 (17 years ago)
Entity Number: 3657626
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 50-58 FULTON STREET, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIEGO SANCHEZ Chief Executive Officer 50-58 FULTON STREET, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 50-58 FULTON STREET, MIDDLETOWN, NY, United States, 10940

Licenses

Number Type Date Last renew date End date Address Description
331175 Retail grocery store No data No data No data 50-58 FULTON ST, MIDDLETOWN, NY, 10940 No data
0081-22-227665 Alcohol sale 2022-11-04 2022-11-04 2025-08-31 50 58 FULTON STREET, MIDDLETOWN, New York, 10940 Grocery Store

History

Start date End date Type Value
2024-10-31 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-25 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-25 2023-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-11 2023-05-26 Address 50-58 FULTON STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2010-06-11 2023-05-26 Address 50-58 FULTON STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2008-04-11 2010-06-11 Address PO BOX 4323, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2008-04-11 2023-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230526003051 2023-05-25 CERTIFICATE OF CHANGE BY ENTITY 2023-05-25
100611002309 2010-06-11 BIENNIAL STATEMENT 2010-04-01
080411000800 2008-04-11 CERTIFICATE OF INCORPORATION 2008-04-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-05 MARKET FRESH 50-58 FULTON ST, MIDDLETOWN, Orange, NY, 10940 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
6852137202 2020-04-28 0202 PPP 50-58 Fulton Street, Middletown, NY, 10940
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254300
Loan Approval Amount (current) 254300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 35
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 255602.85
Forgiveness Paid Date 2020-11-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State