Search icon

57JR FOODS CORP

Company Details

Name: 57JR FOODS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2012 (13 years ago)
Entity Number: 4284332
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 57 MILL STREET, BROOKLYN, NY, United States, 11231
Principal Address: 57 MILL ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAFAEL DIAZ Chief Executive Officer 57 MILL ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
57JR FOODS CORP DOS Process Agent 57 MILL STREET, BROOKLYN, NY, United States, 11231

Licenses

Number Type Date Last renew date End date Address Description
705109 Retail grocery store No data No data No data 57 MILL ST, BROOKLYN, NY, 11231 No data
0081-22-128039 Alcohol sale 2022-05-05 2022-05-05 2025-04-30 57 MILL ST, BROOKLYN, New York, 11231 Grocery Store

History

Start date End date Type Value
2022-04-14 2023-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-03 2022-04-18 Address 57 MILL STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2014-08-11 2022-04-18 Address 57 MILL ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2012-08-16 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-16 2020-08-03 Address 57 MILL STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220418001681 2022-04-14 CERTIFICATE OF AMENDMENT 2022-04-14
200803062628 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006398 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006226 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140811006567 2014-08-11 BIENNIAL STATEMENT 2014-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1250505 LICENSE INVOICED 2013-06-18 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
131187.00
Total Face Value Of Loan:
131187.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131187
Current Approval Amount:
131187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132426.21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State