Search icon

NOVEL FOODS INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
57309.00
Total Face Value Of Loan:
57309.00
Date:
2020-10-14
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
47800.00
Total Face Value Of Loan:
47800.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57309
Current Approval Amount:
57309
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
57693.68
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47800
Current Approval Amount:
47800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
48115.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State