Search icon

LIVINGSTON FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LIVINGSTON FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2016 (9 years ago)
Entity Number: 4894573
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 340 LIVINGSTON STREET, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 347-659-6203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 340 LIVINGSTON STREET, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
NOMAN MAYAS Chief Executive Officer 8626 15TH AVENUE, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
2048822-2-DCA Inactive Business 2017-02-28 2022-12-31

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 2143 STRAUSS STREET, #2, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 8626 15TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2018-11-21 2025-02-12 Address 2143 STRAUSS STREET, #2, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2016-02-11 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-11 2025-02-12 Address 340 LIVINGSTON STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212004326 2025-02-12 BIENNIAL STATEMENT 2025-02-12
181121006391 2018-11-21 BIENNIAL STATEMENT 2018-02-01
160211000324 2016-02-11 CERTIFICATE OF INCORPORATION 2016-02-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3359069 SCALE-01 INVOICED 2021-08-11 40 SCALE TO 33 LBS
3281691 RENEWAL INVOICED 2021-01-11 200 Tobacco Retail Dealer Renewal Fee
2949823 RENEWAL INVOICED 2018-12-21 200 Tobacco Retail Dealer Renewal Fee
2560879 LICENSE INVOICED 2017-02-24 110 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
227992.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
48912.00
Total Face Value Of Loan:
48912.00
Date:
2020-07-07
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:
45800.00
Total Face Value Of Loan:
45800.00
Date:
2020-05-13
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:
36250.00
Total Face Value Of Loan:
36250.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36250
Current Approval Amount:
36250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
36797.23
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48912
Current Approval Amount:
48912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
49278.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State