Search icon

WHOLESOME FOODS INC.

Company Details

Name: WHOLESOME FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2010 (15 years ago)
Entity Number: 3977199
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 1285 REDFERN AVE, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WHOLESOME FOODS INC. DOS Process Agent 1285 REDFERN AVE, FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
ILAN ESHED Chief Executive Officer 1285 REDFERN AVE, FAR ROCKAWAY, NY, United States, 11691

Licenses

Number Type Address
638775 Retail grocery store 67-05 AUSTIN ST, FOREST HILLS, NY, 11375

History

Start date End date Type Value
2010-07-27 2013-04-23 Address 67-05 AUSTIN ST., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180703006177 2018-07-03 BIENNIAL STATEMENT 2018-07-01
140718006018 2014-07-18 BIENNIAL STATEMENT 2014-07-01
130423006275 2013-04-23 BIENNIAL STATEMENT 2012-07-01
100727000013 2010-07-27 CERTIFICATE OF INCORPORATION 2010-07-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-19 WHOLESOME FOODS 67-05 AUSTIN ST, FOREST HILLS, Queens, NY, 11375 A Food Inspection Department of Agriculture and Markets No data
2024-11-27 WHOLESOME FOODS 67-05 AUSTIN ST, FOREST HILLS, Queens, NY, 11375 B Food Inspection Department of Agriculture and Markets 10A - Exterior front entrance door is left open and not properly screened.
2023-05-05 WHOLESOME FOODS 67-05 AUSTIN ST, FOREST HILLS, Queens, NY, 11375 A Food Inspection Department of Agriculture and Markets No data
2023-01-27 WHOLESOME FOODS 67-05 AUSTIN ST, FOREST HILLS, Queens, NY, 11375 C Food Inspection Department of Agriculture and Markets 14B - 3-4 dead cockroaches are observed on floor perimeters in the deli food preparation area.
2021-02-10 No data 6705 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-06 No data 6705 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-01 No data 6705 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-15 No data 6705 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3295099 SCALE-01 INVOICED 2021-02-11 20 SCALE TO 33 LBS
2385758 SCALE-01 INVOICED 2016-07-22 20 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5651837809 2020-05-30 0202 PPP 6705 AUSTIN ST, FOREST HILLS, NY, 11375-3533
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3775
Loan Approval Amount (current) 3775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FOREST HILLS, QUEENS, NY, 11375-3533
Project Congressional District NY-06
Number of Employees 1
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3819.27
Forgiveness Paid Date 2021-08-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State