Search icon

56 THIRD FOOD CORP.

Company Details

Name: 56 THIRD FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2008 (17 years ago)
Entity Number: 3660547
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 930 THIRD AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R1JUFSFY28P6 2022-06-27 930 3RD AVE, NEW YORK, NY, 10022, 3601, USA 930 3RD AVE, NEW YORK, NY, 10022, 3601, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-14
Initial Registration Date 2021-03-26
Entity Start Date 2008-04-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 722511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KASSIANI KATOS
Role PRESIDENT
Address 930 3RD AVENUE, NEW YORK, NY, 10022, USA
Government Business
Title PRIMARY POC
Name KASSIANI KATOS
Role PRESIDENT
Address 930 3RD AVENUE, NEW YORK, NY, 10022, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
KASSIAM KATOS Chief Executive Officer 930 THIRD AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 930 THIRD AVENUE, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141633 Alcohol sale 2023-09-14 2023-09-14 2025-10-31 930 3RD AVE, NEW YORK, New York, 10022 Restaurant

History

Start date End date Type Value
2008-04-18 2010-06-10 Address 930 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140618002006 2014-06-18 BIENNIAL STATEMENT 2014-04-01
120529002255 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100610002622 2010-06-10 BIENNIAL STATEMENT 2010-04-01
080418000697 2008-04-18 CERTIFICATE OF INCORPORATION 2008-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1685448806 2021-04-10 0202 PPS 930 3rd Ave, New York, NY, 10022-3601
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155085
Loan Approval Amount (current) 155085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-3601
Project Congressional District NY-12
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 156178.44
Forgiveness Paid Date 2021-12-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State