Search icon

XFF FOODS, INC.

Company Details

Name: XFF FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2010 (14 years ago)
Entity Number: 4026301
ZIP code: 11377
County: Kings
Place of Formation: New York
Address: 55-01 37TH AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASON WANG DOS Process Agent 55-01 37TH AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
JASON WANG Chief Executive Officer 55-01 37TH AVENUE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 55-01 37TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-10-22 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-31 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-02 2024-12-06 Address 55-01 37TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2020-12-02 2024-12-06 Address 55-01 37TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2019-04-03 2020-12-02 Address 55-01 37TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2019-04-03 2020-12-02 Address 55-01 37TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2012-12-21 2019-04-03 Address 86 BEADEL STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2012-12-21 2019-04-03 Address 86 BEADEL STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241206000436 2024-12-06 BIENNIAL STATEMENT 2024-12-06
221214003534 2022-12-14 BIENNIAL STATEMENT 2022-12-01
201202060290 2020-12-02 BIENNIAL STATEMENT 2020-12-01
190403060921 2019-04-03 BIENNIAL STATEMENT 2018-12-01
171027006162 2017-10-27 BIENNIAL STATEMENT 2016-12-01
121221006128 2012-12-21 BIENNIAL STATEMENT 2012-12-01
101203000307 2010-12-03 CERTIFICATE OF INCORPORATION 2010-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1778657203 2020-04-15 0202 PPP 5501 37TH AVE, WOODSIDE, NY, 11377
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 442947
Loan Approval Amount (current) 442947
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 WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 66
NAICS code 311999
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1402992 Fair Labor Standards Act 2014-05-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-05-12
Termination Date 2014-08-21
Section 1331
Sub Section FL
Status Terminated

Parties

Name LIAO,
Role Plaintiff
Name XFF FOODS, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State