Search icon

LITTLE NECK FOODS INC.

Company Details

Name: LITTLE NECK FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2011 (14 years ago)
Entity Number: 4165322
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 253-02 UNION TPKE., GLEN OAKS, NY, United States, 11004
Principal Address: 3591 FAMS COURT, LEVITTOWN, NY, United States, 11756

Contact Details

Phone +1 718-831-5439

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD IDREES Chief Executive Officer 253-02 UNION TURNPIKE, GLEN OAKS, NY, United States, 11004

Agent

Name Role Address
MOHAMMAD IDRESS Agent 3591 FAMS COURT, LEVITTOWN, NY, 11756

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 253-02 UNION TPKE., GLEN OAKS, NY, United States, 11004

Licenses

Number Status Type Date End date Address
671841 No data Retail grocery store No data No data 253-02 UNION TPKE, GLEN OAKS, NY, 11004
2073036-1-DCA Inactive Business 2018-06-11 2023-11-30 No data
1421039-DCA Inactive Business 2012-03-02 2023-12-31 No data

Filings

Filing Number Date Filed Type Effective Date
131211002353 2013-12-11 BIENNIAL STATEMENT 2013-11-01
111115000002 2011-11-15 CERTIFICATE OF INCORPORATION 2011-11-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3524936 OL VIO INVOICED 2022-09-21 125 OL - Other Violation
3384543 RENEWAL INVOICED 2021-10-28 200 Tobacco Retail Dealer Renewal Fee
3384606 RENEWAL INVOICED 2021-10-28 200 Electronic Cigarette Dealer Renewal
3139519 RENEWAL INVOICED 2020-01-04 200 Tobacco Retail Dealer Renewal Fee
3122404 LICENSEDOC15 INVOICED 2019-12-03 15 License Document Replacement
3086898 RENEWAL INVOICED 2019-09-18 200 Electronic Cigarette Dealer Renewal
2758062 LICENSE INVOICED 2018-03-11 200 Electronic Cigarette Dealer License Fee
2699808 RENEWAL INVOICED 2017-11-27 110 Cigarette Retail Dealer Renewal Fee
2698394 OL VIO INVOICED 2017-11-22 375 OL - Other Violation
2360758 OL VIO INVOICED 2016-06-08 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-19 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-11-14 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-06-01 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
36612.00
Total Face Value Of Loan:
36612.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36612
Current Approval Amount:
36612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36858.75

Date of last update: 26 Mar 2025

Sources: New York Secretary of State