Search icon

REAL EATS AMERICA INC.

Headquarter

Company Details

Name: REAL EATS AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2016 (9 years ago)
Entity Number: 4895682
ZIP code: 10005
County: Ontario
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1 Montmorency Way, GENEVA, NY, United States, 14456

Shares Details

Shares issued 5299111

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of REAL EATS AMERICA INC., KENTUCKY 1210350 KENTUCKY
Headquarter of REAL EATS AMERICA INC., CONNECTICUT 2331322 CONNECTICUT

Central Index Key

CIK number Mailing Address Business Address Phone
1783891 122 NORTH GENESEE STREET, GENEVA, NY, 14456 122 NORTH GENESEE STREET, GENEVA, NY, 14456 855-695-6387

Filings since 2021-10-26

Form type D/A
File number 021-403848
Filing date 2021-10-26
File View File

Filings since 2021-06-22

Form type D
File number 021-403848
Filing date 2021-06-22
File View File

Filings since 2020-11-25

Form type D
File number 021-381528
Filing date 2020-11-25
File View File

Filings since 2020-07-06

Form type D
File number 021-370283
Filing date 2020-07-06
File View File

Filings since 2019-07-29

Form type D
File number 021-345297
Filing date 2019-07-29
File View File

Chief Executive Officer

Name Role Address
DAN WISE Chief Executive Officer 1 MONTMORENCY WAY, GENEVA, NY, United States, 14456

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2022-05-17 2022-05-17 Address 1 MONTMORENCY WAY, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2022-05-17 2022-05-17 Address 122 NORTH GENESEE ST, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2022-05-12 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 5299111, Par value: 0
2022-03-30 2021-10-12 Address 122 NORTH GENESEE ST, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2022-03-30 2022-03-30 Address 1 MONTMORENCY WAY, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2022-03-30 2022-05-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-03-30 2021-10-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-03-30 2022-03-30 Address 122 NORTH GENESEE ST, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2022-03-30 2021-10-12 Address 1 MONTMORENCY WAY, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2021-12-14 2022-05-12 Shares Share type: NO PAR VALUE, Number of shares: 4585784, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220517000885 2022-05-12 RESTATED CERTIFICATE 2022-05-12
220222000319 2022-02-22 BIENNIAL STATEMENT 2022-02-22
211012002688 2021-10-08 RESTATED CERTIFICATE 2021-10-08
220330000991 2021-08-12 CERTIFICATE OF CHANGE BY ENTITY 2021-08-12
210607000546 2021-06-07 CERTIFICATE OF AMENDMENT 2021-06-07
200622000439 2020-06-22 CERTIFICATE OF AMENDMENT 2020-06-22
200616060258 2020-06-16 BIENNIAL STATEMENT 2020-02-01
191009000498 2019-10-09 CERTIFICATE OF AMENDMENT 2019-10-09
190404060358 2019-04-04 BIENNIAL STATEMENT 2018-02-01
170828000316 2017-08-28 CERTIFICATE OF AMENDMENT 2017-08-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345226336 0215800 2021-03-26 122 NORTH GENESEE STREET BUILDING B, GENEVA, NY, 14456
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-03-26
Emphasis N: AMPUTATE
Case Closed 2021-11-02

Related Activity

Type Referral
Activity Nr 1749075
Safety Yes
Type Inspection
Activity Nr 1522660
Safety Yes
Type Inspection
Activity Nr 1522698
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2021-09-01
Abatement Due Date 2021-09-14
Current Penalty 7167.75
Initial Penalty 9557.0
Final Order 2021-11-02
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point(s) of operation of machinery were not guarded to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): a) At the Assembly Floor, on or about 3/22/2021: An Edward Segal, Model 83, automatic grommet machine did not have machine guarding to prevent operators from accessing the danger zones created by the point of operation, resulting in an amputation. b) At the Assembly Floor, on or about 3/22/2021: An Edward Segal, Model 92, automatic grommet machine did not have machine guarding to prevent operators from accessing the danger zones created by the point of operation.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4551187105 2020-04-13 0219 PPP 122 N. GENESEE ST STE B103, GENEVA, NY, 14456-1161
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304451
Loan Approval Amount (current) 304451
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GENEVA, ONTARIO, NY, 14456-1161
Project Congressional District NY-24
Number of Employees 50
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 306119.22
Forgiveness Paid Date 2020-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103026 Americans with Disabilities Act - Other 2021-04-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-08
Termination Date 2021-06-15
Section 1331
Status Terminated

Parties

Name PAGUADA
Role Plaintiff
Name REAL EATS AMERICA INC.
Role Defendant
2306157 Other Labor Litigation 2023-03-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2023-03-15
Termination Date 2024-02-21
Section 1331
Status Terminated

Parties

Name WINTER
Role Plaintiff
Name REAL EATS AMERICA INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State