Search icon

PRIME FOOD USA LLC

Company Details

Name: PRIME FOOD USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2011 (14 years ago)
Entity Number: 4067921
ZIP code: 11232
County: Kings
Place of Formation: Pennsylvania
Address: 1 50TH STREET, L 10, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 50TH STREET, L 10, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2011-07-27 2014-09-09 Address 220 GREENCROFT AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2011-03-15 2011-07-27 Address 1ST AVENUE & 53RD STREET, BUILDING 57, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210305060140 2021-03-05 BIENNIAL STATEMENT 2021-03-01
150303006304 2015-03-03 BIENNIAL STATEMENT 2015-03-01
140909000161 2014-09-09 CERTIFICATE OF AMENDMENT 2014-09-09
130307006092 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110727000139 2011-07-27 CERTIFICATE OF CORRECTION 2011-07-27

USAspending Awards / Financial Assistance

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:
182807.00
Total Face Value Of Loan:
182807.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182807
Current Approval Amount:
182807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
184638.32

Court Cases

Court Case Summary

Filing Date:
2011-03-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
PRIME FOOD USA LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State