Search icon

COOPER FOODS INTERNATIONAL, LLC

Headquarter

Company Details

Name: COOPER FOODS INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2012 (13 years ago)
Entity Number: 4235263
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 4548 37th Street, LONG ISLAND CITY, NY, United States, 11101

Links between entities

Type Company Name Company Number State
Headquarter of COOPER FOODS INTERNATIONAL, LLC, ILLINOIS LLC_10987539 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300AXMDKY3KWNXZ52 4235263 US-NY GENERAL ACTIVE No data

Addresses

Legal 4548 37TH STREET, LONG ISLAND CITY, US-NY, US, 11101
Headquarters 45-48 37th St., Long Island City, US-NY, US, 11101

Registration details

Registration Date 2019-08-07
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-08-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4235263

DOS Process Agent

Name Role Address
REGALIS FOODS DOS Process Agent 4548 37th Street, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2023-11-20 2024-05-20 Address 4548 37th Street, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2022-08-17 2023-11-20 Address 4548 37th street, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2018-11-26 2022-08-17 Address 4548 37TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2012-04-24 2018-11-26 Address 18 TALLWOODS ROAD, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240520000274 2024-05-20 BIENNIAL STATEMENT 2024-05-20
231120001285 2023-11-20 BIENNIAL STATEMENT 2022-04-01
220817002824 2022-08-16 CERTIFICATE OF AMENDMENT 2022-08-16
210901003702 2021-09-01 BIENNIAL STATEMENT 2021-09-01
181126006244 2018-11-26 BIENNIAL STATEMENT 2018-04-01
140415006648 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120424000124 2012-04-24 ARTICLES OF ORGANIZATION 2012-04-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-14 REGALIS FOODS 45-48 37TH ST, LONG ISLAND CITY, Queens, NY, 11101 A Food Inspection Department of Agriculture and Markets No data
2023-03-14 REGALIS FOODS 45-42 37TH STREET, LONG ISLAND CITY, Queens, NY, 11101 A Food Inspection Department of Agriculture and Markets No data
2022-08-23 REGALIS FOODS 45-48 37TH ST, LONG ISLAND CITY, Queens, NY, 11101 A Food Inspection Department of Agriculture and Markets No data
2022-06-07 REGALIS FOODS 45-48 37TH ST, LONG ISLAND CITY, Queens, NY, 11101 C Food Inspection Department of Agriculture and Markets 13B - Firm's HACCP plan does not reflect the firm's current practices. The firm uses continuous temperature monitoring. One of the HACCP plans states the presence of ice is to be used as the monitoring criteria at the storage CCP. - Firm's HACCP plans do not indicate product end use. - Verifications, at the receiving CCP and storage CCP, lack daily checking of accuracy of the temperature data logger and review of records within one week of preparation. - Corrective action at the storage CCP is not adequate.
2022-04-11 REGALIS FOODS 45-42 37TH STREET, LONG ISLAND CITY, Queens, NY, 11101 A Food Inspection Department of Agriculture and Markets No data
2022-01-05 No data 4548 37TH ST, Queens, LONG ISLAND CITY, NY, 11101 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3405439 SCALE-01 INVOICED 2022-01-06 120 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2300937700 2020-05-01 0202 PPP 4548 37TH Street, Long Island City, NY, 11101
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243403
Loan Approval Amount (current) 243403
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 18
NAICS code 424490
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 245801.6
Forgiveness Paid Date 2021-04-29
7069318501 2021-03-05 0202 PPS 4548 37th St, Long Island City, NY, 11101-1802
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265532
Loan Approval Amount (current) 265532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1802
Project Congressional District NY-07
Number of Employees 19
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 269044.99
Forgiveness Paid Date 2022-07-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3547514 Interstate 2023-04-06 200 2022 1 1 Private(Property)
Legal Name COOPER FOODS INTERNATIONAL LLC
DBA Name REGALIS FOODS
Physical Address 4548 37TH ST, LONG IS CITY, NY, 11101, US
Mailing Address 4548 37TH ST, LONG IS CITY, NY, 11101, US
Phone (718) 361-8860
Fax -
E-mail SARAHSTRINGFIELD@REGALISFOODS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401757 Overpayments & Enforcement of Judgments 2024-03-08 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-08
Termination Date 1900-01-01
Section 1332
Sub Section OC
Status Pending

Parties

Name COOPER FOODS INTERNATIONAL, LLC
Role Plaintiff
Name YOURD,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State