Search icon

HOWELL FOODS, INC.

Company Details

Name: HOWELL FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2013 (12 years ago)
Entity Number: 4378561
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 2 KENWORTH ROAD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SULLIVAN Chief Executive Officer 2 KENWORTH ROAD, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
C/O MICHAEL SULLIVAN DOS Process Agent 2 KENWORTH ROAD, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2013-03-25 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201201062491 2020-12-01 BIENNIAL STATEMENT 2019-03-01
130325000392 2013-03-25 CERTIFICATE OF INCORPORATION 2013-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2994307104 2020-04-11 0202 PPP 2028 ROCKAWAY PKWY, BROOKLYN, NY, 11236-5602
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195200
Loan Approval Amount (current) 195200
Undisbursed Amount 0
Franchise Name McDonalds
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11236-5602
Project Congressional District NY-08
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197027.29
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State