Search icon

ALMONTE STREAM FOOD CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
185782.00
Total Face Value Of Loan:
185782.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
185782
Current Approval Amount:
185782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
187325.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State