Name: | G & B FOOD INTERNATIONAL CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 2011 (14 years ago) |
Entity Number: | 4134225 |
ZIP code: | 11756 |
County: | Queens |
Place of Formation: | New York |
Address: | 19 KINGFISHER ROAD, LEVITTOWN, NY, United States, 11756 |
Principal Address: | 13604 CHERRY AVE APT 2 FLR, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 KINGFISHER ROAD, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
GENE KIM | Chief Executive Officer | 13604 CHERRY AVE APT 2 FLR, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-09 | 2019-12-06 | Address | 13604 CHERRY AVE APT 2 FLR, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2011-08-24 | 2013-09-09 | Address | 13604 CHERRY AVENUE, APT 2F, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191206000375 | 2019-12-06 | CERTIFICATE OF CHANGE | 2019-12-06 |
130909002087 | 2013-09-09 | BIENNIAL STATEMENT | 2013-08-01 |
110824000276 | 2011-08-24 | CERTIFICATE OF INCORPORATION | 2011-08-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2182777404 | 2020-05-05 | 0235 | PPP | 19 KINGFISHER RD, LEVITTOWN, NY, 11756 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9527148506 | 2021-03-12 | 0235 | PPS | 19 Kingfisher Rd, Levittown, NY, 11756-2129 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2636411 | Intrastate Non-Hazmat | 2015-05-19 | 119000 | 2015 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State