Search icon

LABEL FOODSERVICE EQUIPMENT & DESIGN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LABEL FOODSERVICE EQUIPMENT & DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2008 (17 years ago)
Entity Number: 3747966
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 23 Wakefield Ave, Coram, NY, United States, 11727

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BRAD LABEL DOS Process Agent 23 Wakefield Ave, Coram, NY, United States, 11727

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
BRAD LABEL Chief Executive Officer 23 WAKEFIELD AVE, CORAM, NY, United States, 11727

Unique Entity ID

CAGE Code:
7RKB2
UEI Expiration Date:
2021-01-22

Business Information

Activation Date:
2020-01-23
Initial Registration Date:
2016-11-17

Commercial and government entity program

CAGE number:
7RKB2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-24
CAGE Expiration:
2025-01-23
SAM Expiration:
2021-01-22

Contact Information

POC:
KARIN LABEL
Corporate URL:
www.labelfoodservice.com

History

Start date End date Type Value
2023-02-23 2023-02-23 Address 95M HOFFMAN LANE, ISLANDIA, NY, 11745, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 23 WAKEFIELD AVE, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2011-04-07 2023-02-23 Address 95M HOFFMAN LANE, ISLANDIA, NY, 11745, USA (Type of address: Service of Process)
2011-04-07 2023-02-23 Address 95M HOFFMAN LANE, ISLANDIA, NY, 11745, USA (Type of address: Chief Executive Officer)
2008-12-01 2023-02-23 Address 111 SADDLEROCK ROAD, HOLBROOK, NY, 11741, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230223000480 2023-02-22 CERTIFICATE OF CHANGE BY ENTITY 2023-02-22
220204000173 2022-02-04 BIENNIAL STATEMENT 2022-02-04
161208006695 2016-12-08 BIENNIAL STATEMENT 2016-12-01
150109006081 2015-01-09 BIENNIAL STATEMENT 2014-12-01
110407002414 2011-04-07 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2020-07-09
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:
2020-05-03
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:
36310.00
Total Face Value Of Loan:
36310.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State