Search icon

NATURAL 7 FOOD CORP.

Company Details

Name: NATURAL 7 FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 2015 (10 years ago)
Date of dissolution: 29 Dec 2022
Entity Number: 4814575
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 39-86 61 STREET, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-478-8880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-86 61 STREET, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date Last renew date End date Address Description
0071-22-115167 No data Alcohol sale 2022-01-21 2022-01-21 2025-01-31 39-86 61ST ST, WOODSIDE, New York, 11377 Grocery Store
2031797-DCA Active Business 2015-12-29 No data 2024-03-31 No data No data

History

Start date End date Type Value
2015-09-02 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-02 2023-04-08 Address 39-86 61 STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230408000777 2022-12-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-29
150902010356 2015-09-02 CERTIFICATE OF INCORPORATION 2015-09-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-29 No data 3986 61ST ST, Queens, WOODSIDE, NY, 11377 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-17 No data 3986 61ST ST, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-30 No data 3986 61ST ST, Queens, WOODSIDE, NY, 11377 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3424599 RENEWAL INVOICED 2022-03-08 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3160992 RENEWAL INVOICED 2020-02-21 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3112447 SCALE-01 INVOICED 2019-11-06 40 SCALE TO 33 LBS
2748108 RENEWAL INVOICED 2018-02-23 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2647353 SCALE-01 INVOICED 2017-07-26 20 SCALE TO 33 LBS
2486999 LL VIO INVOICED 2016-11-09 250 LL - License Violation
2487090 LICENSE INVOICED 2016-11-09 120 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2472231 LL VIO CREDITED 2016-10-17 250 LL - License Violation
2468445 SCALE-01 INVOICED 2016-10-11 40 SCALE TO 33 LBS
2241565 BLUEDOT INVOICED 2015-12-24 320 Stoop Line Stand Blue Dot Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-30 Settlement (Pre-Hearing) ENTITY IS OPERATING MORE STOOPLINE STANDS THAN PERMITTED BY THE LICENSE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3565788002 2020-06-24 0202 PPP 3986 61th Street, WOODSIDE, NY, 11377
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7908
Loan Approval Amount (current) 7908
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 445210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7986.86
Forgiveness Paid Date 2021-07-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State