Search icon

MOLMO FOOD CO INC.

Company Details

Name: MOLMO FOOD CO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2017 (8 years ago)
Entity Number: 5190543
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 2001 GROVE ST., WANTAGH, NY, United States, 11793
Principal Address: 44 MAIN STREET, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOLMO FOOD CO INC. DOS Process Agent 2001 GROVE ST., WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
KEVIN LAPRELLE Chief Executive Officer 135 KEYTAY DRIVE SOUTH, E NORTHPORT, NY, United States, 11731

Licenses

Number Type Date Last renew date End date Address Description
0340-23-136744 Alcohol sale 2023-04-28 2023-04-28 2025-04-30 78 MAIN ST, NORTHPORT, New York, 11768 Restaurant

History

Start date End date Type Value
2017-08-22 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-22 2024-08-02 Address 2001 GROVE ST., WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802001902 2024-08-02 BIENNIAL STATEMENT 2024-08-02
170822000669 2017-08-22 CERTIFICATE OF INCORPORATION 2017-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1684018401 2021-02-02 0235 PPS 44 Main St, Northport, NY, 11768-1781
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31930
Loan Approval Amount (current) 31930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-1781
Project Congressional District NY-01
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32155.99
Forgiveness Paid Date 2021-10-25
2845337708 2020-05-01 0235 PPP 78 Main st, NORTHPORT, NY, 11768
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22807
Loan Approval Amount (current) 22807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTHPORT, SUFFOLK, NY, 11768-0001
Project Congressional District NY-01
Number of Employees 10
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23014.37
Forgiveness Paid Date 2021-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906938 Americans with Disabilities Act - Other 2019-12-11 voluntarily
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 2
Filing Date 2019-12-11
Termination Date 2020-07-10
Section 1201
Status Terminated

Parties

Name LASER
Role Plaintiff
Name MOLMO FOOD CO INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State