Search icon

SS FOOD SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SS FOOD SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2016 (9 years ago)
Entity Number: 4945336
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 3563 PALISADES CENTER DR., WEST NYACK, NY, United States, 10994
Principal Address: 3563 PALISADES CENTER DR, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SS FOOD SERVICE, INC. DOS Process Agent 3563 PALISADES CENTER DR., WEST NYACK, NY, United States, 10994

Chief Executive Officer

Name Role Address
SAEED AKHTAR Chief Executive Officer 3563 PALISADES CENTER DR, WEST NYACK, NY, United States, 10994

Unique Entity ID

Unique Entity ID:
KBKVSFAEFCN5
UEI Expiration Date:
2023-03-16

Business Information

Activation Date:
2022-02-16
Initial Registration Date:
2022-02-14

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 3563 PALISADES CENTER DR, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2024-05-01 Address 3563 PALISADES CENTER DR, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-05-01 Address 3563 PALISADES CENTER DR., WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2016-05-11 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501039869 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230425003697 2023-04-25 BIENNIAL STATEMENT 2022-05-01
160824000136 2016-08-24 CERTIFICATE OF AMENDMENT 2016-08-24
160511010382 2016-05-11 CERTIFICATE OF INCORPORATION 2016-05-11

USAspending Awards / Financial Assistance

Date:
2021-08-30
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-13
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:
30390.00
Total Face Value Of Loan:
30390.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$35,052
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,437.09
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $35,050
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$30,390
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,776.33
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $30,390

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State