Search icon

SCHICK'S TAKE-HOME FOOD, INC.

Company Details

Name: SCHICK'S TAKE-HOME FOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1978 (47 years ago)
Entity Number: 480759
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4901-12TH AVENUE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YEHOSHUA WERTHEIMER Chief Executive Officer 4901 12TH AVENUE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4901-12TH AVENUE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2006-03-29 2018-08-13 Address 1550 47TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1994-06-02 2006-03-29 Address 4901-12 AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1994-04-21 1994-06-02 Address 1550-47TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1978-03-31 2023-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-03-31 1994-04-21 Address 4903 12TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200423060404 2020-04-23 BIENNIAL STATEMENT 2020-03-01
180813006350 2018-08-13 BIENNIAL STATEMENT 2018-03-01
160302006863 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140325006302 2014-03-25 BIENNIAL STATEMENT 2014-03-01
20130624003 2013-06-24 ASSUMED NAME LLC INITIAL FILING 2013-06-24
120425002483 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100326002104 2010-03-26 BIENNIAL STATEMENT 2010-03-01
060329002032 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040401002113 2004-04-01 BIENNIAL STATEMENT 2004-03-01
020308002604 2002-03-08 BIENNIAL STATEMENT 2002-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
286705 CNV_SI INVOICED 2006-12-27 120 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6219978404 2021-02-10 0202 PPS 4901 12th Ave, Brooklyn, NY, 11219-3040
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181398
Loan Approval Amount (current) 181398
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-3040
Project Congressional District NY-10
Number of Employees 16
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 183768.6
Forgiveness Paid Date 2022-06-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State