Search icon

MYRA FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MYRA FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2014 (11 years ago)
Entity Number: 4616653
ZIP code: 10583
County: Kings
Place of Formation: New York
Address: 16 Dorchester Dr, Scarsdale, NY, United States, 10583
Principal Address: 142 Main St, Tito Santana, Beacon, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MYRA FOOD CORP. DOS Process Agent 16 Dorchester Dr, Scarsdale, NY, United States, 10583

Chief Executive Officer

Name Role Address
MILAN NIGAM Chief Executive Officer 16 DORCHESTER DR, SCARSDALE, NY, United States, 10583

Unique Entity ID

Unique Entity ID:
TFJLEK5EJ4F1
CAGE Code:
8XHH0
UEI Expiration Date:
2022-06-22

Business Information

Activation Date:
2021-03-27
Initial Registration Date:
2021-03-18

Commercial and government entity program

CAGE number:
8XHH0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2026-03-27
SAM Expiration:
2022-06-22

Contact Information

POC:
MILAN NIGAM

Licenses

Number Type Date Last renew date End date Address Description
0340-22-210216 Alcohol sale 2024-08-02 2024-08-02 2026-07-31 142 MAIN ST, BEACON, New York, 12508 Restaurant

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 4-74 48TH AVE, APT 29K, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 Address 16 DORCHESTER DR, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2022-08-29 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-22 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-12 2024-01-18 Address 145 DRIGGS AVE., APT 4R, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118003125 2024-01-18 BIENNIAL STATEMENT 2024-01-18
211220001800 2021-12-20 BIENNIAL STATEMENT 2021-12-20
150112000601 2015-01-12 CERTIFICATE OF CHANGE 2015-01-12
140804010255 2014-08-04 CERTIFICATE OF INCORPORATION 2014-08-04

USAspending Awards / Financial Assistance

Date:
2021-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
500080.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-05
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:
37355.00
Total Face Value Of Loan:
37355.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
26682.00
Total Face Value Of Loan:
26682.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$26,682
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,682
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,919.91
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $26,682
Jobs Reported:
4
Initial Approval Amount:
$37,355
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,355
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$37,590.54
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $37,349
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State