Search icon

RIVERHEAD FOOD INC.

Company Details

Name: RIVERHEAD FOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2009 (15 years ago)
Entity Number: 3880016
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 432 PULASKI STREET, RIVERHEAD, NY, United States, 11901
Principal Address: 432 PULASKI ST, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUDHIRBHAI PATEL Chief Executive Officer 54 BOBWHITE LANE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 432 PULASKI STREET, RIVERHEAD, NY, United States, 11901

Licenses

Number Type Date Last renew date End date Address Description
474591 Retail grocery store No data No data No data 432 PULASKI ST, RIVERHEAD, NY, 11901 No data
0138-22-102523 Alcohol sale 2022-06-16 2022-06-16 2025-06-30 432 PULASKI ST, RIVERHEAD, New York, 11901 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
191107060293 2019-11-07 BIENNIAL STATEMENT 2019-11-01
171114006301 2017-11-14 BIENNIAL STATEMENT 2017-11-01
131209006152 2013-12-09 BIENNIAL STATEMENT 2013-11-01
111216002778 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091118000338 2009-11-18 CERTIFICATE OF INCORPORATION 2009-11-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-22 POLISH TOWN CORNER GRCY 432 PULASKI ST, RIVERHEAD, Suffolk, NY, 11901 A Food Inspection Department of Agriculture and Markets No data
2024-02-15 POLISH TOWN CORNER GRCY 432 PULASKI ST, RIVERHEAD, Suffolk, NY, 11901 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
1119327205 2020-04-15 0235 PPP 432 PULASKI ST, RIVERHEAD, NY, 11901-3034
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
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 RIVERHEAD, SUFFOLK, NY, 11901-3034
Project Congressional District NY-01
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13146.38
Forgiveness Paid Date 2021-06-10
4696568403 2021-02-06 0235 PPS 432, RIVERHEAD, NY, 11901
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13060
Loan Approval Amount (current) 13060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901
Project Congressional District NY-01
Number of Employees 4
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13148.88
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State