Search icon

HARVEST C-FOOD INC.

Company Details

Name: HARVEST C-FOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2011 (13 years ago)
Entity Number: 4179299
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1502 FIRST AVE, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1502 FIRST AVE, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
XIAO FENG ZOU Chief Executive Officer 1502 FIRST AVE, NEW YORK, NY, United States, 10075

Filings

Filing Number Date Filed Type Effective Date
140113002371 2014-01-13 BIENNIAL STATEMENT 2013-12-01
111221000358 2011-12-21 CERTIFICATE OF INCORPORATION 2011-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7022397706 2020-05-01 0202 PPP 1502 First Ave, NewYork, NY, 10075
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25300
Loan Approval Amount (current) 25300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NewYork, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 424460
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25528.4
Forgiveness Paid Date 2021-03-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1406035 Fair Labor Standards Act 2014-08-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-08-01
Termination Date 2015-11-05
Date Issue Joined 2014-08-26
Pretrial Conference Date 2014-12-18
Trial Begin Date 2015-10-19
Trial End Date 2015-10-20
Section 0201
Sub Section DO
Status Terminated

Parties

Name ANGEL,
Role Plaintiff
Name HARVEST C-FOOD INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State