Search icon

48 STREET FOOD CORP.

Company Details

Name: 48 STREET FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2018 (7 years ago)
Entity Number: 5411374
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 32-78 48TH STREET, LONG ISLAND CITY, NY, United States, 11103
Principal Address: 32-78 48 STREET, LONG ISLAND CITY, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZEB ALI/MOHAMMAD CHOUDRY DOS Process Agent 32-78 48TH STREET, LONG ISLAND CITY, NY, United States, 11103

Agent

Name Role Address
ZEB ALI Agent 32-78 48TH STREET, LONG ISLAND CITY, NY, 11103

Chief Executive Officer

Name Role Address
MOHAMMAD CHOUDRY Chief Executive Officer 32-78 48 STREET, LONG ISLAND CITY, NY, United States, 11103

History

Start date End date Type Value
2024-02-26 2024-02-26 Address 32-78 48 STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer)
2021-03-31 2024-02-26 Address 32-78 48TH STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Registered Agent)
2021-03-31 2024-02-26 Address 32-78 48TH STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)
2020-10-23 2024-02-26 Address 32-78 48 STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer)
2018-09-17 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-17 2021-03-31 Address 32-78 48 STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240226001703 2024-02-26 BIENNIAL STATEMENT 2024-02-26
210331000254 2021-03-31 CERTIFICATE OF CHANGE 2021-03-31
201023060246 2020-10-23 BIENNIAL STATEMENT 2020-09-01
180917010587 2018-09-17 CERTIFICATE OF INCORPORATION 2018-09-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-08 No data 3278 48TH ST, Queens, ASTORIA, NY, 11103 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2280707703 2020-05-01 0202 PPP 3278 48TH ST, LONG ISLAND CITY, NY, 11103
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78815
Loan Approval Amount (current) 78815
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 Y
Business Age Description New Business or 2 years or less
Project Address LONG ISLAND CITY, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 16
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79821.25
Forgiveness Paid Date 2021-08-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State