Search icon

UNITED FOOD PROCESSING INC.

Company Details

Name: UNITED FOOD PROCESSING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2008 (17 years ago)
Entity Number: 3719415
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 793 KENT AVENUE, BROOKLYN, NY, United States, 11205
Principal Address: 791 KENT AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN HIRSCH Chief Executive Officer 791 KENT AVE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 793 KENT AVENUE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2023-07-27 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-05-04 Address 791 KENT AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2010-11-19 2023-05-04 Address 791 KENT AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2008-09-11 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230504002912 2023-05-04 BIENNIAL STATEMENT 2022-09-01
190102061316 2019-01-02 BIENNIAL STATEMENT 2018-09-01
180201002019 2018-02-01 BIENNIAL STATEMENT 2016-09-01
180125000403 2018-01-25 ANNULMENT OF DISSOLUTION 2018-01-25
DP-2157881 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
75312.50
Total Face Value Of Loan:
75312.50
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
59200.00
Total Face Value Of Loan:
59200.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59200
Current Approval Amount:
59200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59736.09
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75312.5
Current Approval Amount:
75312.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75808.31

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 832-2054
Add Date:
2012-10-11
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State