Search icon

ALMONTE STREAM FOOD CORP.

Company Details

Name: ALMONTE STREAM FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2011 (14 years ago)
Entity Number: 4144301
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 935 ROSEDALE RD, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALMONTE STREAM FOOD CORP. DOS Process Agent 935 ROSEDALE RD, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
RICHARD ALMONTE Chief Executive Officer 935 ROSEDALE RD, VALLEY STREAM, NY, United States, 11581

Licenses

Number Type Date Last renew date End date Address Description
661874 Plant Dealers No data No data No data 935 ROSEDALE RD, VALLEY STREAM, NY, 11581 Grocery Store
702089 Retail grocery store No data No data No data 935 ROSEDALE RD, VALLEY STREAM, NY, 11581 No data
0081-21-101668 Alcohol sale 2021-08-09 2021-08-09 2024-08-31 935 ROSEDALE RD, N WOODMERE, New York, 11581 Grocery Store

History

Start date End date Type Value
2023-09-19 2023-09-19 Address 935 ROSEDALE RD, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2022-06-10 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-10 2022-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-15 2023-09-19 Address 935 ROSEDALE RD, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2013-11-15 2023-09-19 Address 935 ROSEDALE RD, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2011-09-21 2013-11-15 Address 935 ROSEDALE ROAD, NORTH WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2011-09-21 2021-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230919001749 2023-09-19 BIENNIAL STATEMENT 2023-09-01
210921001414 2021-09-21 BIENNIAL STATEMENT 2021-09-21
191022060138 2019-10-22 BIENNIAL STATEMENT 2019-09-01
170901006935 2017-09-01 BIENNIAL STATEMENT 2017-09-01
161101006901 2016-11-01 BIENNIAL STATEMENT 2015-09-01
131115002088 2013-11-15 BIENNIAL STATEMENT 2013-09-01
110921000279 2011-09-21 CERTIFICATE OF INCORPORATION 2011-09-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-26 KEY FOOD 1648 935 ROSEDALE RD, VALLEY STREAM, Nassau, NY, 11581 A Food Inspection Department of Agriculture and Markets No data
2023-05-15 KEY FOOD 1648 935 ROSEDALE RD, VALLEY STREAM, Nassau, NY, 11581 A Food Inspection Department of Agriculture and Markets No data
2023-03-14 KEY FOOD 1648 935 ROSEDALE RD, VALLEY STREAM, Nassau, NY, 11581 B Food Inspection Department of Agriculture and Markets 08A - Cooked salmon on hot steam table is noted stored at an internal temperature of 108*F. Product rapidly reheated to >165°F during inspection. The accuracy of the thermometer used was verified during the inspection. Proper cooking and hot holding procedure reviewed with management.
2023-03-07 KEY FOOD 1648 935 ROSEDALE RD, VALLEY STREAM, Nassau, NY, 11581 B Food Inspection Department of Agriculture and Markets 09A - Access to hand wash sink in deli area is obstructed by a bulk container of sugar and a container of shortening in front of it. - Hand wash facility in meat preparation area is observed to lack a sanitary drying device.
2022-03-10 KEY FOOD 1648 935 ROSEDALE RD, VALLEY STREAM, Nassau, NY, 11581 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3302187404 2020-05-07 0235 PPP 935 ROSEDALE RD, VALLEY STREAM, NY, 11581-2318
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185782
Loan Approval Amount (current) 185782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11581-2318
Project Congressional District NY-04
Number of Employees 57
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 187325.02
Forgiveness Paid Date 2021-03-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State