Search icon

FOODOPHILES INC.

Company Details

Name: FOODOPHILES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1980 (45 years ago)
Entity Number: 619655
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 1485 FIFTH AVENUE, 22D, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ARLENE FELTMAN SAILHAC DOS Process Agent 1485 FIFTH AVENUE, 22D, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
ARLENE FELTMAN SAILHAC Chief Executive Officer 1485 FIFTH AVENUE, 22D, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
1995-04-05 2012-05-21 Address 343 E 74TH STREET 9G, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1995-04-05 2012-05-21 Address 343 E 74TH STREET 9G, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1995-04-05 2012-05-21 Address 343 E 74TH STREET 9G, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1980-04-07 1995-04-05 Address 1056 5TH AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140408006545 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120521002664 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100419002226 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080414002281 2008-04-14 BIENNIAL STATEMENT 2008-04-01
080410000360 2008-04-10 CERTIFICATE OF AMENDMENT 2008-04-10

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State