Search icon

399 FOOD CORP

Company Details

Name: 399 FOOD CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 2014 (10 years ago)
Date of dissolution: 14 Dec 2021
Entity Number: 4662558
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 399 MOTHER GASTON BLVD, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GURMUKH SINGH DOS Process Agent 399 MOTHER GASTON BLVD, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
2014-11-06 2021-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-06 2022-05-28 Address 399 MOTHER GASTON BLVD, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220528000881 2021-12-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-14
141106010219 2014-11-06 CERTIFICATE OF INCORPORATION 2014-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9820707304 2020-05-03 0202 PPP 399 MOTHER GASTON BLVD, Brooklyn, NY, 11212
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6540
Loan Approval Amount (current) 6540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6619.91
Forgiveness Paid Date 2021-08-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604608 Fair Labor Standards Act 2016-08-18 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-18
Termination Date 2017-07-10
Date Issue Joined 2016-10-12
Section 1331
Sub Section FL
Status Terminated

Parties

Name SINGH,
Role Plaintiff
Name 399 FOOD CORP
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State