Search icon

2400 C&F FOOD CORP.

Company Details

Name: 2400 C&F FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2014 (11 years ago)
Entity Number: 4549479
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2400 Ryer Ave, OFFICER, NY, United States, 10458
Principal Address: Pedro Cabrera, 2400 Ryer Ave, Bronx, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
2400 C&F FOOD CORP. DOS Process Agent 2400 Ryer Ave, OFFICER, NY, United States, 10458

Chief Executive Officer

Name Role Address
PEDRO CABRERA Chief Executive Officer 2400 RYER AVE, NEW YORK, NY, United States, 10458

Licenses

Number Type Date Last renew date End date Address Description
716190 Retail grocery store No data No data No data 2400 RYER AVE, BRONX, NY, 10458 No data
0081-21-104194 Alcohol sale 2024-03-06 2024-03-06 2027-03-31 2400 RYER AVE, BRONX, New York, 10458 Grocery Store

History

Start date End date Type Value
2024-05-21 2024-05-21 Address 2400 RYER AVE, NEW YORK, NY, 10458, USA (Type of address: Chief Executive Officer)
2023-04-28 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2024-05-21 Address 2400 RYER AVE, NEW YORK, NY, 10458, USA (Type of address: Chief Executive Officer)
2023-04-28 2024-05-21 Address 380 MALCOM X BLVD, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2014-10-14 2023-04-28 Address 2400 RYER AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process)
2014-03-24 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-24 2014-10-14 Address 1472 BOSTON ROAD, BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521000593 2024-05-21 BIENNIAL STATEMENT 2024-05-21
230428000376 2023-04-28 BIENNIAL STATEMENT 2022-03-01
141014000713 2014-10-14 CERTIFICATE OF AMENDMENT 2014-10-14
140324010208 2014-03-24 CERTIFICATE OF INCORPORATION 2014-03-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-15 PIONEER 2400 RYER AVE, BRONX, Bronx, NY, 10458 A Food Inspection Department of Agriculture and Markets No data
2020-12-14 No data 2400 RYER AVE, Bronx, BRONX, NY, 10458 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3269368 SCALE-01 INVOICED 2020-12-14 180 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9069117405 2020-05-19 0202 PPP 2400 Ryder Avenue, Bronx, NY, 10458
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165000
Loan Approval Amount (current) 165000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 35
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 165985.42
Forgiveness Paid Date 2020-12-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State