Search icon

N & W FOOD SERVICES, INC.

Company Details

Name: N & W FOOD SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2011 (14 years ago)
Entity Number: 4111001
ZIP code: 10009
County: Kings
Place of Formation: New York
Address: 96 ST MARKS PLACE, NEW YORK, NY, United States, 10009
Principal Address: 96 SAINT MARKS PLACE, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
N & W FOOD SERVICES, INC. DOS Process Agent 96 ST MARKS PLACE, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
ALAN WOO Chief Executive Officer 96 SAINT MARKS PLACE, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2023-06-15 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-06-15 Address 96 SAINT MARKS PLACE, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2021-06-08 2023-06-15 Address 96 ST MARKS PLACE, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2015-06-05 2021-06-08 Address 96 ST MARKS PLACE, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2015-06-05 2023-06-15 Address 96 SAINT MARKS PLACE, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2013-06-06 2015-06-05 Address 96 SAINT MARKS PLACE, DBA: XE MAY SANDWICH SHOP, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2013-06-06 2015-06-05 Address 96 SAINT MARKS PLACE, DBA: XE MAY SANDWICH SHOP, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2013-06-06 2015-06-05 Address 96 ST MARKS PLACE, DBA: XE MAY SANDWICH SHOP, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2011-10-13 2013-06-06 Address 96 ST MARKS PLACE, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2011-06-23 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230615003650 2023-06-15 BIENNIAL STATEMENT 2023-06-01
210608060501 2021-06-08 BIENNIAL STATEMENT 2021-06-01
190607060313 2019-06-07 BIENNIAL STATEMENT 2019-06-01
170605006660 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150605006387 2015-06-05 BIENNIAL STATEMENT 2015-06-01
130606006965 2013-06-06 BIENNIAL STATEMENT 2013-06-01
111013000848 2011-10-13 CERTIFICATE OF CHANGE 2011-10-13
110623001083 2011-06-23 CERTIFICATE OF INCORPORATION 2011-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2040818404 2021-02-03 0202 PPS 96 Saint Marks Pl, New York, NY, 10009-5842
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30345
Loan Approval Amount (current) 30345
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 New York, NEW YORK, NY, 10009-5842
Project Congressional District NY-10
Number of Employees 8
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30539.95
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State