Name: | RAND'S FOOD SHOPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1935 (90 years ago) |
Entity Number: | 48364 |
ZIP code: | 11364 |
County: | New York |
Place of Formation: | New York |
Address: | 67-61 CLOVER DALE LANE, BAYSIDE, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEON DEOK KIM | Chief Executive Officer | 100 CENTRE ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
SEON DEOK KIM | DOS Process Agent | 67-61 CLOVER DALE LANE, BAYSIDE, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-04 | 2003-03-05 | Address | 23-54 130TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
2001-04-04 | 2003-03-05 | Address | 100 CENTRE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1999-04-06 | 2001-04-04 | Address | 100 CENTRE ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1999-04-06 | 2003-03-05 | Address | SEON DEOK KIM, 23-54 130TH ST, COLLEGE POINT, NY, 11357, USA (Type of address: Service of Process) |
1999-04-06 | 2001-04-04 | Address | SEON DEOK KIM, 100 CENTRE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 1999-04-06 | Address | 100-13 CENTER ST., NEW YORK CITY, NY, 10013, USA (Type of address: Principal Executive Office) |
1995-04-10 | 1999-04-06 | Address | 23-54 130 ST., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
1995-04-10 | 1999-04-06 | Address | 23-54 130 ST., COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
1935-03-14 | 1995-04-10 | Address | 2310 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070321002013 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
050406002088 | 2005-04-06 | BIENNIAL STATEMENT | 2005-03-01 |
030305002251 | 2003-03-05 | BIENNIAL STATEMENT | 2003-03-01 |
010404002835 | 2001-04-04 | BIENNIAL STATEMENT | 2001-03-01 |
990406002621 | 1999-04-06 | BIENNIAL STATEMENT | 1999-03-01 |
950410002124 | 1995-04-10 | BIENNIAL STATEMENT | 1994-03-01 |
A898209-2 | 1982-08-27 | ASSUMED NAME CORP INITIAL FILING | 1982-08-27 |
4799-40 | 1935-03-14 | CERTIFICATE OF INCORPORATION | 1935-03-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2065308204 | 2020-07-31 | 0202 | PPP | 100 Center St., NEW YORK, NY, 10013-4300 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1496218405 | 2021-02-02 | 0202 | PPS | 100 Centre St, New York, NY, 10013-4308 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Mar 2025
Sources: New York Secretary of State