Search icon

CRISPY FOOD CORP

Company claim

Is this your business?

Get access!

Company Details

Name: CRISPY FOOD CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2010 (15 years ago)
Entity Number: 3989116
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 683 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218
Principal Address: 25 OCEAN AVENUE, MALVERNE, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AHMADULLAH TOKHI Chief Executive Officer 25 OCEAN AVENUE, MALVERNE, NY, United States, 11365

DOS Process Agent

Name Role Address
NAFEEZ AHMED BUKHARI DOS Process Agent 683 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 25 OCEAN AVENUE, MALVERNE, NY, 11365, USA (Type of address: Chief Executive Officer)
2022-08-30 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-10 2025-07-01 Address 683 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2012-08-20 2013-01-10 Address 25 OCEAN AVENUE, MALVERNE, NY, 11565, USA (Type of address: Service of Process)
2012-08-20 2025-07-01 Address 25 OCEAN AVENUE, MALVERNE, NY, 11365, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250701049632 2025-07-01 BIENNIAL STATEMENT 2025-07-01
130110000417 2013-01-10 CERTIFICATE OF CHANGE 2013-01-10
120820002301 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100826000217 2010-08-26 CERTIFICATE OF INCORPORATION 2010-08-26

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
41209.00
Total Face Value Of Loan:
41209.00
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:
37002.00
Total Face Value Of Loan:
37002.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$37,002
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,245.76
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $37,002
Jobs Reported:
3
Initial Approval Amount:
$41,209
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,209
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,455.8
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $41,209

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State