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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6966757209 2020-04-28 0202 PPP 1315 43rd Avenue, long island city, NY, 11101
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18400
Loan Approval Amount (current) 18400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address long island city, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18643.48
Forgiveness Paid Date 2021-09-07
2447358606 2021-03-15 0202 PPS 1315 43rd Ave, Long Island City, NY, 11101-6818
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26638.5
Loan Approval Amount (current) 26638.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-6818
Project Congressional District NY-07
Number of Employees 3
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26894.67
Forgiveness Paid Date 2022-03-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State