Search icon

946 EIGHTH AVENUE FOOD CORP.

Company Details

Name: 946 EIGHTH AVENUE FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2015 (10 years ago)
Entity Number: 4782555
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAUL GOODMAN Chief Executive Officer 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, United States, 11747

Agent

Name Role Address
PAUL GOODMAN Agent 17 OLD BROOK ROAD, DIX HILLS, NY, 11746

DOS Process Agent

Name Role Address
946 EIGHTH AVENUE FOOD CORP. DOS Process Agent 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2023-10-25 2023-10-25 Address 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2017-09-25 2023-10-25 Address 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2017-09-25 2023-10-25 Address 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2015-07-01 2023-10-25 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2015-07-01 2023-10-25 Address 17 OLD BROOK ROAD, DIX HILLS, NY, 11746, USA (Type of address: Registered Agent)
2015-07-01 2017-09-25 Address 17 OLD BROOK ROAD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231025000084 2023-10-25 BIENNIAL STATEMENT 2023-07-01
220906001789 2022-09-06 BIENNIAL STATEMENT 2021-07-01
190703060276 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170925006137 2017-09-25 BIENNIAL STATEMENT 2017-07-01
150701000235 2015-07-01 CERTIFICATE OF INCORPORATION 2015-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1651967303 2020-04-28 0235 PPP 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 341270
Loan Approval Amount (current) 341270
Undisbursed Amount 0
Franchise Name McDonalds
Lender Location ID 38908
Servicing Lender Name Bremer Bank, National Association
Servicing Lender Address 372 St. Peter St, SAINT PAUL, MN, 55102-1302
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MELVILLE, SUFFOLK, NY, 11747-4711
Project Congressional District NY-02
Number of Employees 52
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 38908
Originating Lender Name Bremer Bank, National Association
Originating Lender Address SAINT PAUL, MN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 344953.85
Forgiveness Paid Date 2021-06-03
4268738410 2021-02-06 0235 PPS 175 Broadhollow Rd Ste 195, Melville, NY, 11747-4913
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 477779.89
Loan Approval Amount (current) 477779.89
Undisbursed Amount 0
Franchise Name -
Lender Location ID 38908
Servicing Lender Name Bremer Bank, National Association
Servicing Lender Address 372 St. Peter St, SAINT PAUL, MN, 55102-1302
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-4913
Project Congressional District NY-01
Number of Employees 52
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 38908
Originating Lender Name Bremer Bank, National Association
Originating Lender Address SAINT PAUL, MN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 485188.75
Forgiveness Paid Date 2022-08-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State