Search icon

H & C FOOD INC.

Company Details

Name: H & C FOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2012 (13 years ago)
Entity Number: 4237942
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 1300 METROPOLITAN AVE, BROOKLYN, NY, United States, 11237
Principal Address: 1300 METROPOLITAN AVE., BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H & C FOOD INC. DOS Process Agent 1300 METROPOLITAN AVE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
SAILU PAN Chief Executive Officer 1300 METROPOLITAN AVE., BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 1300 METROPOLITAN AVE., BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2024-08-27 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-25 2025-01-24 Address 1300 METROPOLITAN AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2014-04-11 2025-01-24 Address 1300 METROPOLITAN AVE., BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2012-04-30 2019-09-25 Address 23 ARBOR LN, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2012-04-30 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250124001378 2025-01-24 BIENNIAL STATEMENT 2025-01-24
200402060801 2020-04-02 BIENNIAL STATEMENT 2020-04-01
190925060333 2019-09-25 BIENNIAL STATEMENT 2018-04-01
140411006642 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120430000386 2012-04-30 CERTIFICATE OF INCORPORATION 2012-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5047167203 2020-04-27 0202 PPP 1300 METROPOLITAN AVE, BROOKLYN, NY, 11237-1104
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 557800
Loan Approval Amount (current) 557800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-1104
Project Congressional District NY-07
Number of Employees 85
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 565733.16
Forgiveness Paid Date 2021-10-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State