Search icon

VODOU FOOD CORP.

Company Details

Name: VODOU FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1979 (46 years ago)
Entity Number: 544766
ZIP code: 11224
County: Queens
Place of Formation: New York
Address: 1025 BOARDWALK, Brooklyn, NY, United States, 11224
Principal Address: 1025 BOARDWALK, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-372-2592

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS D. VOURDERIS Chief Executive Officer 1025 BOARDWALK, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
VODOU FOOD CORP. DOS Process Agent 1025 BOARDWALK, Brooklyn, NY, United States, 11224

Licenses

Number Status Type Date End date
2096112-DCA Inactive Business 2020-08-03 No data
2068732-DCA Inactive Business 2018-04-02 No data
2020092-DCA Inactive Business 2015-03-27 No data
2020041-DCA Inactive Business 2015-03-26 No data
2020045-DCA Inactive Business 2015-03-26 No data
1313120-DCA Inactive Business 2012-03-19 2020-03-15
1358775-DCA Inactive Business 2010-06-11 No data
1278491-DCA Inactive Business 2010-03-19 No data
1278504-DCA Inactive Business 2008-03-03 2015-03-15
1278499-DCA Inactive Business 2008-03-03 2011-03-15

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 1025 BOARDWALK, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2025-03-03 Address 1025 BOARDWALK, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-06-26 2025-03-03 Address 1025 BOARDWALK, Brooklyn, NY, 11224, USA (Type of address: Service of Process)
2023-06-26 2023-06-26 Address 1025 BOARDWALK, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-18 2023-06-26 Address 1025 BOARDWALK, OFFICER, NY, 11224, USA (Type of address: Service of Process)
2001-03-27 2021-03-18 Address 1025 BOARDWALK, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2001-03-27 2023-06-26 Address 1025 BOARDWALK, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
1997-04-11 2001-03-27 Address 1025 BROADWALK, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303007223 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230626003873 2023-06-26 BIENNIAL STATEMENT 2023-03-01
210318060372 2021-03-18 BIENNIAL STATEMENT 2021-03-01
20180608036 2018-06-08 ASSUMED NAME CORP INITIAL FILING 2018-06-08
130329002374 2013-03-29 BIENNIAL STATEMENT 2013-03-01
110324002030 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090306002383 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070328002487 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050426002799 2005-04-26 BIENNIAL STATEMENT 2005-03-01
030320002465 2003-03-20 BIENNIAL STATEMENT 2003-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-11 No data 1025 BOARDWALK W, Brooklyn, BROOKLYN, NY, 11224 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-27 No data 1025 BOARDWALK W, Brooklyn, BROOKLYN, NY, 11224 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3300398 DCA-SUS CREDITED 2021-02-25 50 Suspense Account
3300397 DCA-SUS CREDITED 2021-02-25 50 Suspense Account
3300401 DCA-SUS CREDITED 2021-02-25 50 Suspense Account
3300615 DCA-SUS CREDITED 2021-02-25 50 Suspense Account
3300606 DCA-SUS CREDITED 2021-02-25 50 Suspense Account
3300625 DCA-SUS CREDITED 2021-02-25 50 Suspense Account
3300678 DCA-SUS CREDITED 2021-02-25 50 Suspense Account
3300624 DCA-SUS CREDITED 2021-02-25 50 Suspense Account
3300404 DCA-SUS CREDITED 2021-02-25 50 Suspense Account
3300680 DCA-SUS CREDITED 2021-02-25 50 Suspense Account

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4836247310 2020-04-30 0202 PPP 1025 Broadwalk, BROOKLYN, NY, 11224
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228652
Loan Approval Amount (current) 228652
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 Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 114
NAICS code 713110
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 Unanswered
Forgiveness Amount 231471.66
Forgiveness Paid Date 2021-07-29
5605028601 2021-03-20 0202 PPS 1025 Boardwalk, Brooklyn, NY, 11224
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 426330
Loan Approval Amount (current) 426330
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 Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224
Project Congressional District NY-08
Number of Employees 59
NAICS code 713110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 429672.43
Forgiveness Paid Date 2022-01-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State