Search icon

NOVEL FOODS INC.

Company Details

Name: NOVEL FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2012 (13 years ago)
Entity Number: 4219525
ZIP code: 10314
County: New York
Place of Formation: New York
Address: 923 WILLOWBROOK ROAD, STATEN ISLAND, NY, United States, 10314
Principal Address: 333 E. 14TH STREET, 12-D, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMICHAI MELAMED Chief Executive Officer 333 E. 14TH STREET, 12-D, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
AMICHAI MELAMED DOS Process Agent 923 WILLOWBROOK ROAD, STATEN ISLAND, NY, United States, 10314

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100703 Alcohol sale 2024-06-28 2024-06-28 2026-06-30 62 W 22ND ST, NEW YORK, New York, 10010 Restaurant

History

Start date End date Type Value
2024-03-03 2024-03-03 Address 333 E. 14TH STREET, 12-D, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-03-09 2024-03-03 Address 333 E. 14TH STREET, 12-D, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-03-09 2024-03-03 Address 25 EAST 10 STREET, 9A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2018-12-18 2020-03-09 Address 333 EAST 14 STREET, APT 12-D, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2018-12-18 2020-03-09 Address 333 EAST 14 STREET, APT 12-D, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2014-07-23 2018-12-18 Address 337 LAFAYETTE ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2014-07-23 2020-03-09 Address 337 LAFAYETTE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2012-03-21 2018-12-18 Address 337 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-03-21 2024-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240303000262 2024-03-03 BIENNIAL STATEMENT 2024-03-03
220524002285 2022-05-24 BIENNIAL STATEMENT 2022-03-01
200309060534 2020-03-09 BIENNIAL STATEMENT 2020-03-01
181218006416 2018-12-18 BIENNIAL STATEMENT 2018-03-01
140723002195 2014-07-23 BIENNIAL STATEMENT 2014-03-01
120321000022 2012-03-21 CERTIFICATE OF INCORPORATION 2012-03-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-21 No data 62 W 22ND ST, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5599238510 2021-03-01 0202 PPS 333 E 14th St Apt 12D, New York, NY, 10003-4266
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57309
Loan Approval Amount (current) 57309
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10003-4266
Project Congressional District NY-12
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 57693.68
Forgiveness Paid Date 2021-11-10
7766347106 2020-04-14 0202 PPP 333 East 14th Street, New York, NY, 10003
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47800
Loan Approval Amount (current) 47800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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 12
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 48115.61
Forgiveness Paid Date 2021-01-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State