Search icon

RAND'S FOOD SHOPS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SEON DEOK KIM Chief Executive Officer 100 CENTRE ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
SEON DEOK KIM DOS Process Agent 67-61 CLOVER DALE LANE, BAYSIDE, NY, United States, 11364

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2708
Loan Approval Amount (current) 2708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-4300
Project Congressional District NY-10
Number of Employees 1
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2755.11
Forgiveness Paid Date 2022-05-04
1496218405 2021-02-02 0202 PPS 100 Centre St, New York, NY, 10013-4308
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2708
Loan Approval Amount (current) 2708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4308
Project Congressional District NY-10
Number of Employees 1
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2731.59
Forgiveness Paid Date 2022-01-07

Date of last update: 19 Mar 2025

Sources: New York Secretary of State