Search icon

ALLISA 1155 FOOD CORP.

Company Details

Name: ALLISA 1155 FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2013 (11 years ago)
Entity Number: 4478608
ZIP code: 12472
County: Ulster
Place of Formation: New York
Address: 1155 ROUTE 32, ROSENDALE, NY, United States, 12472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NHP BUSINESS & MANAGEMENT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

DOS Process Agent

Name Role Address
ALLISA 1155 FOOD CORP DOS Process Agent 1155 ROUTE 32, ROSENDALE, NY, United States, 12472

Chief Executive Officer

Name Role Address
LISA BERRIOS Chief Executive Officer 1155 ROUTE 32, ROSENDALE, NY, United States, 12472

Licenses

Number Type Date Last renew date End date Address Description
712623 Retail grocery store No data No data No data 1155 RT 32, ROSENDALE, NY, 12472 No data
0081-23-203682 Alcohol sale 2023-08-02 2023-08-02 2026-08-31 1155 RTE 32, ROSENDALE, New York, 12472 Grocery Store

History

Start date End date Type Value
2023-10-23 2023-10-23 Address 1155 ROUTE 32, ROSENDALE, NY, 12472, USA (Type of address: Chief Executive Officer)
2016-07-08 2023-10-23 Address 1155 ROUTE 32, ROSENDALE, NY, 12472, USA (Type of address: Chief Executive Officer)
2013-10-28 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-28 2023-10-23 Address 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)
2013-10-28 2023-10-23 Address 1155 ROUTE 32, ROSENDALE, NY, 12472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231023002925 2023-10-23 BIENNIAL STATEMENT 2023-10-01
211021002944 2021-10-21 BIENNIAL STATEMENT 2021-10-21
191007060419 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171002006266 2017-10-02 BIENNIAL STATEMENT 2017-10-01
160708006447 2016-07-08 BIENNIAL STATEMENT 2015-10-01
131028000372 2013-10-28 CERTIFICATE OF INCORPORATION 2013-10-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-24 MY TOWN MARKETPLACE 1155 RT 32, ROSENDALE, Ulster, NY, 12472 A Food Inspection Department of Agriculture and Markets No data
2023-05-30 MY TOWN MARKETPLACE 1155 RT 32, ROSENDALE, Ulster, NY, 12472 C Food Inspection Department of Agriculture and Markets 15B - Non-food contact surfaces of meat area grinder and bandsaw have accumulation of dried food residues.
2022-02-09 MY TOWN MARKETPLACE 1155 RT 32, ROSENDALE, Ulster, NY, 12472 B Food Inspection Department of Agriculture and Markets 15C - The poly cutting boards in the kitchen area are not properly maintained as follows: moderate knife scores. - The poly cutting board in the meat preparation area and produce preparation area are not properly maintained as follows: moderate knife scores.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5000297101 2020-04-13 0202 PPP 1155 Route 32, ROSENDALE, NY, 12472
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71477
Loan Approval Amount (current) 71477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROSENDALE, ULSTER, NY, 12472-0001
Project Congressional District NY-18
Number of Employees 23
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 72082.11
Forgiveness Paid Date 2021-02-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State