Search icon

HOWARD NATURAL FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HOWARD NATURAL FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2019 (6 years ago)
Entity Number: 5619464
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 8 HOWARD AVENUE, BROOKLYN, NY, United States, 11221

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
HOWARD NATURAL FOOD CORP. DOS Process Agent 8 HOWARD AVENUE, BROOKLYN, NY, United States, 11221

Chief Executive Officer

Name Role Address
EDWIN FELIX QUEZADA Chief Executive Officer 8 HOWARD AVENUE, BROOKLYN, NY, United States, 11221

Licenses

Number Type Date Last renew date End date Address Description
742788 Retail grocery store No data No data No data 8 HOWARD AVENUE, BROOKLYN, NY, 11221 No data
0081-20-105586 Alcohol sale 2023-10-16 2023-10-16 2026-09-30 8 HOWARD AVE, BROOKLYN, New York, 11221 Grocery Store

History

Start date End date Type Value
2023-09-19 2023-09-19 Address 8 HOWARD AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-11 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-11 2023-09-19 Address 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)
2019-09-11 2023-09-19 Address 8 HOWARD AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230919003015 2023-09-19 BIENNIAL STATEMENT 2023-09-01
210921000898 2021-09-21 BIENNIAL STATEMENT 2021-09-21
190911010452 2019-09-11 CERTIFICATE OF INCORPORATION 2019-09-11

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
19265.00
Total Face Value Of Loan:
19265.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$19,265
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,265
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,371.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $19,262

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State