Search icon

CENTRE AVE FOOD INC

Company Details

Name: CENTRE AVE FOOD INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2015 (10 years ago)
Entity Number: 4719526
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: 8 CENTRE AVE, EAST ROCKAWAY, NY, United States, 11518
Principal Address: 8 Centre Ave, East Rockaway, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NAZIA BEGUM DOS Process Agent 8 CENTRE AVE, EAST ROCKAWAY, NY, United States, 11518

Chief Executive Officer

Name Role Address
NAZIA BEGUM Chief Executive Officer 8 CENTRE AVE, EAST ROCKAWAY, NY, United States, 11518

Licenses

Number Type Date Last renew date End date Address Description
737946 Retail grocery store No data No data No data 155 S FRANKLIN AVE, VALLEY STREAM, NY, 11580 No data
718494 Retail grocery store No data No data No data 8 CENTRE AVE, EAST ROCKAWAY, NY, 11518 No data
0081-21-110387 Alcohol sale 2024-01-17 2024-01-17 2026-12-31 8 CENTRE AVE, EAST ROCKAWAY, New York, 11518 Grocery Store

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 8 CENTRE AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2023-07-15 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-15 2025-03-05 Address 8 CENTRE AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
2023-07-15 2023-07-15 Address 8 CENTRE AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2023-07-15 2025-03-05 Address 8 CENTRE AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305000085 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230715000629 2023-07-15 BIENNIAL STATEMENT 2023-03-01
200923000854 2020-09-23 CERTIFICATE OF CHANGE 2020-09-23
200817060362 2020-08-17 BIENNIAL STATEMENT 2019-03-01
150303010268 2015-03-03 CERTIFICATE OF INCORPORATION 2015-03-03

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
17600.00
Total Face Value Of Loan:
17600.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17600
Current Approval Amount:
17600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17735.01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State