Search icon

1315 FOOD CORP

Company Details

Name: 1315 FOOD CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2015 (10 years ago)
Entity Number: 4832792
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 1315 43rd Avenue, Long Island City, NY, United States, 11101
Principal Address: 19 SAINT ANDREW COURT, OLD WESTBURY, NY, United States, 11568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RESTAURANT SOLUTIONS NYC INC DOS Process Agent 1315 43rd Avenue, Long Island City, NY, United States, 11101

Chief Executive Officer

Name Role Address
RAJNI VASUDEV Chief Executive Officer 13-15 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Type Date Last renew date End date Address Description
0340-23-135630 Alcohol sale 2023-06-23 2023-06-23 2025-05-31 13-15 43RD AVE, LONG ISLAND CITY, New York, 11101 Restaurant

History

Start date End date Type Value
2023-11-06 2023-11-06 Address 13-15 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2020-03-04 2023-11-06 Address 13-15 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2015-10-13 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-13 2023-11-06 Address 75 MAIDEN LANE, SUITE 902, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106004581 2023-11-06 BIENNIAL STATEMENT 2023-10-01
211228001137 2021-12-28 BIENNIAL STATEMENT 2021-12-28
200304061107 2020-03-04 BIENNIAL STATEMENT 2019-10-01
151013010082 2015-10-13 CERTIFICATE OF INCORPORATION 2015-10-13

USAspending Awards / Financial Assistance

Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
285822.11
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-15
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:
26638.50
Total Face Value Of Loan:
26638.50
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
18400.00
Total Face Value Of Loan:
18400.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26638.5
Current Approval Amount:
26638.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26894.67
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18400
Current Approval Amount:
18400
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18643.48

Court Cases

Court Case Summary

Filing Date:
2018-11-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
1315 FOOD CORP
Party Role:
Defendant
Party Name:
DELESTON
Party Role:
Plaintiff

Date of last update: 25 Mar 2025

Sources: New York Secretary of State