Search icon

MENU SOURCE INC.

Company Details

Name: MENU SOURCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2012 (13 years ago)
Entity Number: 4191091
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Address: 17 N. HOWELL PT. RD., BELLPORT, NY, United States, 11713
Principal Address: 17 NORTH HOWELL POINT RD, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID LEELIKE DOS Process Agent 17 N. HOWELL PT. RD., BELLPORT, NY, United States, 11713

Chief Executive Officer

Name Role Address
DAVID LEELIKE Chief Executive Officer 17 NORTH HOWELL POINT RD, BELLPORT, NY, United States, 11713

Filings

Filing Number Date Filed Type Effective Date
140228002121 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120120000251 2012-01-20 CERTIFICATE OF INCORPORATION 2012-01-20

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
6250.00
Total Face Value Of Loan:
6250.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15300.00
Total Face Value Of Loan:
140900.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6342.47

Date of last update: 26 Mar 2025

Sources: New York Secretary of State