Search icon

POCKET FOODS CORP

Company Details

Name: POCKET FOODS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2012 (13 years ago)
Entity Number: 4186331
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 773 10TH AVE, #A, NEW YORK, NY, United States, 10025
Principal Address: 773 10TH AVE, #A, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 773 10TH AVE, #A, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
GAD RUHAM Chief Executive Officer 30 EAST 13 STREET, NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0138-22-102346 Alcohol sale 2022-08-15 2022-08-15 2024-12-31 30 E 13TH ST, NEW YORK, New York, 10003 Food & Beverage Business

History

Start date End date Type Value
2022-03-28 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-29 2022-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-05 2017-10-24 Address 773 10TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-01-10 2021-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-10 2014-08-05 Address 773 TENTH AVENUE, NY, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220520002958 2022-05-20 BIENNIAL STATEMENT 2022-01-01
171024006113 2017-10-24 BIENNIAL STATEMENT 2016-01-01
140805002164 2014-08-05 BIENNIAL STATEMENT 2014-01-01
120110000088 2012-01-10 CERTIFICATE OF INCORPORATION 2012-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4424388306 2021-01-23 0202 PPS 30 E 13th St, New York, NY, 10003-4666
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234600
Loan Approval Amount (current) 234600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-4666
Project Congressional District NY-10
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 236965.28
Forgiveness Paid Date 2022-01-28
8269467307 2020-05-01 0202 PPP 30 E 13TH ST, NEW YORK, NY, 10003
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167500
Loan Approval Amount (current) 167500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 169640.28
Forgiveness Paid Date 2021-08-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807178 Americans with Disabilities Act - Other 2018-08-09 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-09
Termination Date 2019-01-29
Section 1218
Sub Section 8
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name POCKET FOODS CORP
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State