Search icon

RELISH FOOD PROJECT, INC

Company claim

Is this your business?

Get access!

Company Details

Name: RELISH FOOD PROJECT, INC
Jurisdiction: New York
Legal type: DOMESTIC BENEFIT CORPORATION
Status: Inactive
Date of registration: 24 Jan 2014 (11 years ago)
Date of dissolution: 29 Jun 2022
Entity Number: 4519004
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 535 DEAN STREET, SUITE 114, BROOKLYN, NY, United States, 11217
Principal Address: 511 WEST 25TH STREET, C/O WEWORK, 5TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 DEAN STREET, SUITE 114, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
CASSANDRA ABRAMS Chief Executive Officer 535 DEAN STREET, SUITE 114, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2018-01-02 2023-03-29 Address 535 DEAN STREET, SUITE 114, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2018-01-02 2020-01-10 Address 195 MONTAGUE ST, FL 14, C/O WEWORK, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2014-01-24 2022-06-29 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2014-01-24 2023-03-29 Address 535 DEAN STREET, SUITE 114, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230329002387 2022-06-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-29
200110060206 2020-01-10 BIENNIAL STATEMENT 2020-01-01
180102006668 2018-01-02 BIENNIAL STATEMENT 2018-01-01
140124000807 2014-01-24 CERTIFICATE OF INCORPORATION 2014-01-24

USAspending Awards / Financial Assistance

Date:
2020-05-30
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:
122886.00
Total Face Value Of Loan:
122886.00
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:
157707.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$122,886
Date Approved:
2020-05-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,886
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$124,683.84
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $122,886

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State