Search icon

FOOD NEW YORK, LLC

Company Details

Name: FOOD NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2010 (15 years ago)
Entity Number: 3934180
ZIP code: 10038
County: New York
Place of Formation: New York
Activity Description: Food New York is an architectural design firm based in New York City. Food New York designs environments with the simple purpose of making cities better places to live. The New York based office is composed of architects and designers currently working on an array of civic, cultural, commercial and residential projects around the world. Regardless of type or scale, we believe that buildings, like the people that live and work within them, can actively contribute to making the environments all around us more productive, inclusive and awesome. Our clients and collaborators include The Office of PlayLab, Friends of + POOL, Kanye West and Kim Kardashian, Virgil Abloh and Off-White, Arup, 2x4, HQ, Persak and Wurmfeld, Axel Vervoordt, MoMA, the New Museum, the Storefront for Art and Architecture, Nike, Adidas, Yeezy, Fool’s Gold, Need Supply and Hypebeast. The studio is directed by Dong-Ping Wong, with Bella Janssens, Ashely Kuo, Katty Cybulski, Ahzin Nam
Address: 2 EAST BROADWAY, 901, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 858-414-1561

Phone +1 646-783-0744

Website http://www.food-newyork.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TX1XGTNQ3NP7 2021-11-24 2 E BROADWAY STE 901, NEW YORK, NY, 10038, 1094, USA 2 E BROADWAY STE 901, NEW YORK, NY, 10038, 1094, USA

Business Information

URL http://food-newyork.com/
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2020-06-18
Initial Registration Date 2020-05-22
Entity Start Date 2010-04-07
Fiscal Year End Close Date Dec 20

Service Classifications

NAICS Codes 541410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BELLA S JANSSENS
Role DIRECTOR OF OPERATIONS
Address 2 E BROADWAY STE 901, NEW YORK, NY, 10038, USA
Government Business
Title PRIMARY POC
Name DONG-PING WONG
Address 2 E BROADWAY STE 901, NEW YORK, NY, 10038, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 EAST BROADWAY, 901, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2018-02-06 2018-08-13 Address 244 CANAL STREET, 3R, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-04-07 2018-02-06 Address 170 FORSYTH STREET, 6A, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180813002057 2018-08-13 BIENNIAL STATEMENT 2018-04-01
180206000761 2018-02-06 CERTIFICATE OF AMENDMENT 2018-02-06
120529002112 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100407000874 2010-04-07 ARTICLES OF ORGANIZATION 2010-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2955758506 2021-02-22 0202 PPS 2 E Broadway Ste 901, New York, NY, 10038-1094
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95355
Loan Approval Amount (current) 95355
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, 10038-1094
Project Congressional District NY-10
Number of Employees 11
NAICS code 541310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95972.79
Forgiveness Paid Date 2021-10-20

Date of last update: 21 Apr 2025

Sources: New York Secretary of State