Search icon

AMG FOOD DISTRIBUTION INC.

Company Details

Name: AMG FOOD DISTRIBUTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2010 (15 years ago)
Entity Number: 3974797
ZIP code: 10977
County: Kings
Place of Formation: New York
Address: 35 West Street, Spring Valley, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMG FOOD DISTRIBUTION INC. DOS Process Agent 35 West Street, Spring Valley, NY, United States, 10977

Chief Executive Officer

Name Role Address
DAVID SLOMIUC Chief Executive Officer 35 WEST STREET, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2023-02-28 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-28 2023-02-28 Address 35 WEST STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2014-08-14 2023-02-28 Address 1102 56TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2014-08-14 2023-02-28 Address 1102 56TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2010-07-20 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230228001794 2023-02-28 BIENNIAL STATEMENT 2022-07-01
140814006270 2014-08-14 BIENNIAL STATEMENT 2014-07-01
100720000611 2010-07-20 CERTIFICATE OF INCORPORATION 2010-07-20

USAspending Awards / Financial Assistance

Date:
2022-01-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
11284.00
Total Face Value Of Loan:
11284.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11284
Current Approval Amount:
11284
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11518.34

Date of last update: 27 Mar 2025

Sources: New York Secretary of State