Search icon

IN SERVICE DIETARY SOLUTIONS INC.

Company Details

Name: IN SERVICE DIETARY SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2018 (6 years ago)
Entity Number: 5451717
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 1050 central ave, woodmere, NY, United States, 11598

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
DAVID BRODIE DOS Process Agent 1050 central ave, woodmere, NY, United States, 11598

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
DAVID BRODIE Chief Executive Officer 1050 CENTRAL AVE, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 1050 CENTRAL AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-12-17 Address 1050 central ave, woodmere, NY, 11598, USA (Type of address: Service of Process)
2023-05-25 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-05-25 2024-12-17 Address 1050 CENTRAL AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-12-17 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2018-11-30 2023-05-25 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2018-11-30 2023-05-25 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2018-11-30 2023-05-25 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241217001045 2024-12-17 BIENNIAL STATEMENT 2024-12-17
230525004454 2023-05-25 BIENNIAL STATEMENT 2022-11-01
181130010476 2018-11-30 CERTIFICATE OF INCORPORATION 2018-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7003268507 2021-03-05 0235 PPP 1050 Central Ave, Woodmere, NY, 11598-1618
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12885
Loan Approval Amount (current) 12885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodmere, NASSAU, NY, 11598-1618
Project Congressional District NY-04
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12963.74
Forgiveness Paid Date 2021-10-19
4872748910 2021-04-29 0235 PPS 1050 Central Ave, Woodmere, NY, 11598-1618
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19075
Loan Approval Amount (current) 19075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodmere, NASSAU, NY, 11598-1618
Project Congressional District NY-04
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19159.78
Forgiveness Paid Date 2021-10-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State