Search icon

MYRA FOOD CORP.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TFJLEK5EJ4F1 2022-06-22 474 48TH AVE APT 29K, LONG ISLAND CITY, NY, 11109, 5622, USA 474 48TH AVE APT 29K, LONG ISLAND CITY, NY, 11109, 5622, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-27
Initial Registration Date 2021-03-18
Entity Start Date 2014-08-04
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MILAN NIGAM
Address 4-74 48TH AVE, 29K, LONG ISLAND CITY, NY, 11109, USA
Government Business
Title PRIMARY POC
Name MILAN NIGAM
Address 4-74 48TH AVE, 29K, LONG ISLAND CITY, NY, 11109, USA
Past Performance Information not Available

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

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)
2014-08-04 2021-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-04 2015-01-12 Address 67 WEST STREET, SUITE 23B, BROOKLYN, NY, 11222, 2496, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7764747202 2020-04-28 0202 PPP 474 48th Avenue #29K, Long Island, NY, 11109
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26682
Loan Approval Amount (current) 26682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island, QUEENS, NY, 11109-5500
Project Congressional District NY-07
Number of Employees 5
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26919.91
Forgiveness Paid Date 2021-03-24
7021178508 2021-03-05 0202 PPS 300 W 17th St Spc C, New York, NY, 10011-5003
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37355
Loan Approval Amount (current) 37355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-5003
Project Congressional District NY-12
Number of Employees 4
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37590.54
Forgiveness Paid Date 2021-10-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State