Search icon

FOODIE CARD, INC.

Company Details

Name: FOODIE CARD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2020 (5 years ago)
Entity Number: 5683443
ZIP code: 11576
County: New York
Place of Formation: Delaware
Address: 7 FLAMINGO RD., ROSLYN, NY, United States, 11576
Principal Address: 50 JACKSON AVENUE, SUITE 210, SYOSSET, NY, United States, 11791

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOODIE CARD, INC. 401(K) PLAN 2023 844145420 2024-02-28 FOODIE CARD, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722300
Sponsor’s telephone number 5169460685
Plan sponsor’s address 19 GLORIA DRIVE, WOODBURY, NY, 11797

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-02-28
Name of individual signing QIAN LIU
FOODIE CARD, INC. 401(K) PLAN 2022 844145420 2023-05-27 FOODIE CARD, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722300
Sponsor’s telephone number 5169460685
Plan sponsor’s address 19 GLORIA DRIVE, WOODBURY, NY, 11797

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
FOODIE CARD, INC. 401(K) PLAN 2021 844145420 2022-05-03 FOODIE CARD, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722300
Sponsor’s telephone number 5169460685
Plan sponsor’s address 19 GLORIA DRIVE, WOODBURY, NY, 11797

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing CHRISTINE RIMER
FOODIE CARD, INC. 401(K) PLAN 2020 844145420 2021-07-01 FOODIE CARD, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722300
Sponsor’s telephone number 5169460685
Plan sponsor’s address 19 GLORIA DRIVE, WOODBURY, NY, 11797

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 FLAMINGO RD., ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
JARED KATZ Chief Executive Officer 19 GLORIA DRIVE, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 19 GLORIA DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2020-01-07 2024-01-01 Address 7 FLAMINGO RD., ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101041469 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220328003298 2022-03-28 BIENNIAL STATEMENT 2022-01-01
200107000274 2020-01-07 APPLICATION OF AUTHORITY 2020-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2194937107 2020-04-10 0235 PPP 7 Flamingo Rd, ROSLYN, NY, 11576
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29824.95
Loan Approval Amount (current) 29824.95
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 N
Business Age Description New Business or 2 years or less
Project Address ROSLYN, NASSAU, NY, 11576-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 722330
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 30096.13
Forgiveness Paid Date 2021-03-18
4405958305 2021-01-23 0235 PPS 7 Flamingo Rd, Roslyn, NY, 11576-2701
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32457
Loan Approval Amount (current) 32457
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 N
Business Age Description Existing or more than 2 years old
Project Address Roslyn, NASSAU, NY, 11576-2701
Project Congressional District NY-03
Number of Employees 4
NAICS code 454110
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 Unanswered
Veteran Unanswered
Forgiveness Amount 32657.57
Forgiveness Paid Date 2021-09-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306343 Americans with Disabilities Act - Other 2023-07-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-07-21
Termination Date 2023-12-07
Section 1210
Sub Section 1
Status Terminated

Parties

Name SLADE
Role Plaintiff
Name FOODIE CARD, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State