Search icon

FOOD SERVICES GROUP, INC.

Company Details

Name: FOOD SERVICES GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2015 (9 years ago)
Entity Number: 4841472
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 75 S. Broadway, 4th floor, White Plains, NY, United States, 10601
Principal Address: 75 SOUTH BROADWAY, 4TH FLOOR, WHITE PLAINS, NY, United States, 10601

Contact Details

Phone +1 646-733-6513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOOD SERVICES GROUP, INC. DOS Process Agent 75 S. Broadway, 4th floor, White Plains, NY, United States, 10601

Chief Executive Officer

Name Role Address
EUGENE YAKUBOV Chief Executive Officer 75 SOUTH BROADWAY, 4TH FLOOR, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2024-03-26 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-23 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-23 2024-03-23 Address 75 SOUTH BROADWAY, 4TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-02 2024-03-23 Address 75 SOUTH BROADWAY, 4TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2019-07-05 2024-03-23 Address 75 SOUTH BROADWAY, 4TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2017-10-04 2019-10-02 Address 455 TARRYTOWN RD, UNIT 1203, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2017-10-04 2019-10-02 Address 455 TARRYTOWN RD, UNIT 1203, WHITE PLAINS, NY, 10607, USA (Type of address: Principal Executive Office)
2017-10-04 2019-07-05 Address 455 TARRYTOWN ROAD, UNIT 1203, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
2015-10-28 2017-10-04 Address 405 TARRYTOWN ROAD, UNIT 1203, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240323000584 2024-03-23 BIENNIAL STATEMENT 2024-03-23
191002060795 2019-10-02 BIENNIAL STATEMENT 2019-10-01
190705000038 2019-07-05 CERTIFICATE OF CHANGE 2019-07-05
171004007301 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151028010245 2015-10-28 CERTIFICATE OF INCORPORATION 2015-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8925378702 2021-04-08 0202 PPP 2606 E 64th St, Brooklyn, NY, 11234-6816
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27732
Loan Approval Amount (current) 27732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-6816
Project Congressional District NY-08
Number of Employees 1
NAICS code 812191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27915.45
Forgiveness Paid Date 2021-12-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State