Search icon

FIRST TOP FOOD INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST TOP FOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2011 (14 years ago)
Entity Number: 4146462
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 22 1/2 CATHERINE STREET, NEW YORK, NY, United States, 10038
Principal Address: 22 1/2 CATHERINE ST, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND SO Chief Executive Officer 22 1/2 CATHERINE ST, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
FIRST TOP FOOD INC. DOS Process Agent 22 1/2 CATHERINE STREET, NEW YORK, NY, United States, 10038

Licenses

Number Type Date Last renew date End date Address Description
629522 Retail grocery store No data No data No data 22 1/2 CATHERINE ST, NEW YORK, NY, 10038 No data
0071-21-119820 Alcohol sale 2024-05-07 2024-05-07 2027-05-31 22 1/2 CATHERINE ST, NEW YORK, New York, 10038 Grocery Store

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 22 1/2 CATHERINE ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2013-11-06 2024-07-02 Address 22 1/2 CATHERINE ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2011-09-27 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-27 2024-07-02 Address 22 1/2 CATHERINE STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702002861 2024-07-02 BIENNIAL STATEMENT 2024-07-02
131106002311 2013-11-06 BIENNIAL STATEMENT 2013-09-01
110927000033 2011-09-27 CERTIFICATE OF INCORPORATION 2011-09-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2944253 SCALE-01 INVOICED 2018-12-14 20 SCALE TO 33 LBS
2360568 SCALE-01 INVOICED 2016-06-08 20 SCALE TO 33 LBS
2223316 SCALE-01 INVOICED 2015-11-25 20 SCALE TO 33 LBS
1532250 SCALE-01 INVOICED 2013-12-11 20 SCALE TO 33 LBS
210406 OL VIO INVOICED 2013-08-19 500 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2020-07-06
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:
23700.00
Total Face Value Of Loan:
23700.00

Paycheck Protection Program

Date Approved:
2020-07-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23700
Current Approval Amount:
23700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23890.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State