Search icon

FOOD 4 THOUGHT CATERING & PRODUCTIONS, INC.

Company Details

Name: FOOD 4 THOUGHT CATERING & PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2012 (13 years ago)
Entity Number: 4248599
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 76 Rushmore St, Huntington Station, NY, United States, 11747
Principal Address: 76 Rushmore St, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOOD 4 THOUGHT CATERING & PRODUCTIONS, INC. DOS Process Agent 76 Rushmore St, Huntington Station, NY, United States, 11747

Chief Executive Officer

Name Role Address
FOOD 4 THOUGHT CATERING & PRODUCTIONS, INC Chief Executive Officer 76 RUSHMORE ST, HUNTINGTON STATION, NY, United States, 11747

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 76 RUSHMORE ST, HUNTINGTON STATION, NY, 11747, USA (Type of address: Chief Executive Officer)
2020-05-18 2024-01-31 Address 25 MELVILLE PARK RD. SUITE 125, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2020-05-18 2024-01-31 Address 25 MELVILLE PARK RD. SUITE 125, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2016-03-02 2020-05-18 Address 1055 STEWART AVE FL 2, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
2016-03-02 2020-05-18 Address 1055 STEWART AVE FL 2, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2016-03-02 2020-05-18 Address 1055 STEWART AVE FL 2, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2012-05-22 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-22 2016-03-02 Address 47 HEISSER LANE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131001116 2024-01-31 BIENNIAL STATEMENT 2024-01-31
200518060218 2020-05-18 BIENNIAL STATEMENT 2020-05-01
180502006596 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160520006354 2016-05-20 BIENNIAL STATEMENT 2016-05-01
160302006211 2016-03-02 BIENNIAL STATEMENT 2014-05-01
120522000335 2012-05-22 CERTIFICATE OF INCORPORATION 2012-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8079427305 2020-05-01 0235 PPP 25 MELVILLE PARK RD STE 125, MELVILLE, NY, 11747-3286
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15046
Loan Approval Amount (current) 15046
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-3286
Project Congressional District NY-01
Number of Employees 2
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15180.38
Forgiveness Paid Date 2021-03-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State