Search icon

FRESHFOODS4ALL, LLC

Company Details

Name: FRESHFOODS4ALL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2016 (9 years ago)
Entity Number: 4958165
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 120 BELLAMY LOOP, 8A, BRONX, NY, United States, 10475

DOS Process Agent

Name Role Address
DOROTHY WILLIAMS-WALLEN DOS Process Agent 120 BELLAMY LOOP, 8A, BRONX, NY, United States, 10475

History

Start date End date Type Value
2016-06-06 2023-07-10 Address 120 BELLAMY LOOP, 8A, BRONX, NY, 10475, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230710000895 2023-07-10 BIENNIAL STATEMENT 2022-06-01
190228060184 2019-02-28 BIENNIAL STATEMENT 2018-06-01
190117000177 2019-01-17 CERTIFICATE OF PUBLICATION 2019-01-17
160606010211 2016-06-06 ARTICLES OF ORGANIZATION 2016-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7352428102 2020-07-23 0202 PPP 120 BELLAMY LOOP SUITE 8A, BRONX, NY, 10475-3700
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9311
Loan Approval Amount (current) 9311
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10475-3700
Project Congressional District NY-14
Number of Employees 3
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9378.86
Forgiveness Paid Date 2021-04-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State