Search icon

RECIPE PRODUCTS LTD USA

Company Details

Name: RECIPE PRODUCTS LTD USA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2020 (5 years ago)
Entity Number: 5766380
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528
Principal Address: 22 Notting Hill Gate, Office 392, London, United Kingdom, W11 3JE

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Chief Executive Officer

Name Role Address
MICHAL BERSKI Chief Executive Officer 22 NOTTING HILL GATE, OFFICE 392, LONDON, United Kingdom, W11 3JE

Filings

Filing Number Date Filed Type Effective Date
220602000660 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200612000043 2020-06-12 APPLICATION OF AUTHORITY 2020-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6530107103 2020-04-14 0202 PPP 276 5th Avenue #704, New York, NY, 10001
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42354.6
Loan Approval Amount (current) 42354.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42701.07
Forgiveness Paid Date 2021-02-16

Date of last update: 22 Mar 2025

Sources: New York Secretary of State