Search icon

138 WEST FORDHAM RD FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 138 WEST FORDHAM RD FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2013 (12 years ago)
Entity Number: 4374189
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 138 WEST FORDHAM RD., BRONX, NY, United States, 10468
Principal Address: 13 Park Place, Danbury, CT, United States, 06810

Contact Details

Phone +1 718-618-0218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138 WEST FORDHAM RD., BRONX, NY, United States, 10468

Chief Executive Officer

Name Role Address
TAMARA J ESPINAL Chief Executive Officer 13 PARK PLACE, DANBURY, CT, United States, 06810

Licenses

Number Status Type Date End date
2087051-DCA Inactive Business 2019-06-11 2021-04-15
2039147-DCA Inactive Business 2016-06-17 2018-04-15

History

Start date End date Type Value
2023-11-16 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-14 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-14 2023-11-16 Address 138 WEST FORDHAM RD., BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231116002018 2023-11-16 BIENNIAL STATEMENT 2023-03-01
130314000531 2013-03-14 CERTIFICATE OF INCORPORATION 2013-03-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175511 SWC-CIN-INT CREDITED 2020-04-10 398.760009765625 Sidewalk Cafe Interest for Consent Fee
3165958 SWC-CON-ONL CREDITED 2020-03-03 6113.419921875 Sidewalk Cafe Consent Fee
3155278 NGC INVOICED 2020-02-05 20 No Good Check Fee
3097564 SWC-CIN-INT INVOICED 2019-10-03 55.400001525878906 Sidewalk Cafe Interest for Consent Fee
3076483 SWC-CON-ONL INVOICED 2019-08-26 3078.0400390625 Sidewalk Cafe Consent Fee
3020801 LICENSE INVOICED 2019-04-22 510 Sidewalk Cafe License Fee
3020802 SWC-CON INVOICED 2019-04-22 445 Petition For Revocable Consent Fee
3020803 SEC-DEP-UN CREDITED 2019-04-22 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
3020804 PLANREVIEW CREDITED 2019-04-22 310 Sidewalk Cafe Plan Review Fee
2693199 SWC-CONADJ INVOICED 2017-11-13 4196.259765625 Sidewalk Cafe Consent Fee Manual Adjustment

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
271044.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-10
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-06-12
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:
89000.00
Total Face Value Of Loan:
89000.00
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:
36312.00
Total Face Value Of Loan:
36312.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36312
Current Approval Amount:
36312
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36616.42
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25132.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State