Search icon

ALFIN 3853 FOOD CORP

Company Details

Name: ALFIN 3853 FOOD CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2018 (7 years ago)
Entity Number: 5380037
ZIP code: 12484
County: Ulster
Place of Formation: New York
Address: 3853 MAIN STREET, US ROUTE 209, STONE RIDGE, NY, United States, 12484

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NHP BUSINESS MANAGEMENT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

DOS Process Agent

Name Role Address
ALFIN 3853 FOOD CORP DOS Process Agent 3853 MAIN STREET, US ROUTE 209, STONE RIDGE, NY, United States, 12484

Chief Executive Officer

Name Role Address
LISA BERRIOS Chief Executive Officer 3853 MAIN STREET, US ROUTE 209, STONE RIDGE, NY, United States, 12484

Form 5500 Series

Employer Identification Number (EIN):
831302662
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
739583 Retail grocery store No data No data No data 3853 MAIN ST US ROUTE 209, STONE RIDGE, NY, 12484 No data
0081-22-231956 Alcohol sale 2022-10-03 2022-10-03 2025-10-31 3853 MAIN ST, STONE RIDGE, New York, 12484 Grocery Store

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 3853 MAIN STREET US ROUTE 209, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 3853 MAIN STREET, US ROUTE 209, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-07-10 Address 3853 MAIN STREET US ROUTE 209, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)
2019-02-27 2024-07-10 Address 3853 MAIN STREET US ROUTE 209, STONE RIDGE, NY, 12484, USA (Type of address: Service of Process)
2018-07-23 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240710003971 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220713003230 2022-07-13 BIENNIAL STATEMENT 2022-07-01
200707060358 2020-07-07 BIENNIAL STATEMENT 2020-07-01
190227000143 2019-02-27 CERTIFICATE OF CHANGE 2019-02-27
180723010135 2018-07-23 CERTIFICATE OF INCORPORATION 2018-07-23

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
259366.00
Total Face Value Of Loan:
259366.00
Date:
2019-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-464000.00
Total Face Value Of Loan:
2369000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
259366
Current Approval Amount:
259366
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
261199.33

Date of last update: 23 Mar 2025

Sources: New York Secretary of State