Search icon

FOODPRINT GROUP INC.

Company Details

Name: FOODPRINT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2017 (8 years ago)
Entity Number: 5135316
ZIP code: 11231
County: Kings
Place of Formation: New York
Activity Description: At Foodprint Group, we make it easy for our clients to eliminate waste by embedding zero waste best practices and circular economy principles into physical spaces and company cultures. We are a woman-owned business and team of food industry experts who eat, drink and sleep sustainability. We specialize in solving the most pressing waste issues facing companies today. We sell a zero waste program and supporting performance management tools including Foodprint Trax, an application for tracking daily waste, monthly waste diversion and carbon savings.
Address: 68 3rd street, BROOKLYN, NY, United States, 11231
Principal Address: 1244 President Street, Unit 1, BROOKLYN, NY, United States, 11225

Contact Details

Website http://www.foodprintgroup.com

Phone +1 718-207-4967

Email christina@foodprintgroup.com

Shares Details

Shares issued 1000000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 68 3rd street, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
CHRISTINA M GRACE Chief Executive Officer 1244 PRESIDENT STREET, UNIT 1, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 35 2ND STREET, #2, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 1244 PRESIDENT STREET, UNIT 1, BROOKLYN, NY, 11225, 1606, USA (Type of address: Chief Executive Officer)
2024-08-02 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 2100000, Par value: 0
2024-07-22 2024-07-22 Address 1244 PRESIDENT STREET, UNIT 1, BROOKLYN, NY, 11225, 1606, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-07-22 Address 35 2ND STREET, #2, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0
2024-07-22 2024-08-07 Address 35 2ND STREET, #2, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-08-07 Address 1244 President Street, Unit 1, BROOKLYN, NY, 11225, 1606, USA (Type of address: Service of Process)
2024-07-22 2024-08-07 Address 1244 PRESIDENT STREET, UNIT 1, BROOKLYN, NY, 11225, 1606, USA (Type of address: Chief Executive Officer)
2021-06-09 2024-07-22 Address 35 2ND STREET, #2, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240807003529 2024-08-02 RESTATED CERTIFICATE 2024-08-02
240722001690 2024-07-22 BIENNIAL STATEMENT 2024-07-22
210609060223 2021-06-09 BIENNIAL STATEMENT 2021-05-01
200806000640 2020-08-06 ANNUAL CERTIFICATE 2020-08-06
200806000642 2020-08-06 ANNUAL CERTIFICATE 2020-08-06
170511000256 2017-05-11 CERTIFICATE OF INCORPORATION 2017-05-11

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-218190 Office of Administrative Trials and Hearings Issued Settled 2019-08-16 500 2020-02-10 Failed to maintain or produce required records

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9366027104 2020-04-15 0202 PPP 68 3rd Street Suite 239, BROOKLYN, NY, 11231
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44957
Loan Approval Amount (current) 44957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 722310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45474.01
Forgiveness Paid Date 2021-06-10
8124408502 2021-03-09 0202 PPS 68 3rd St, Brooklyn, NY, 11231-4808
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42047
Loan Approval Amount (current) 42047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-4808
Project Congressional District NY-10
Number of Employees 4
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42314.47
Forgiveness Paid Date 2021-10-26

Date of last update: 21 Apr 2025

Sources: New York Secretary of State