Search icon

BARUIR'S FOOD CORP.

Company Details

Name: BARUIR'S FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1986 (39 years ago)
Entity Number: 1088277
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 40-07 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAGARDICI NERSESIAN DOS Process Agent 40-07 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11104

Chief Executive Officer

Name Role Address
MAGARDICI NERSESIAN Chief Executive Officer 43-30 44 ST. # 2 G, LONG ISLAND CITY, NEW YORK, NY, United States, 11104

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 43-30 44 ST. # 2 G, LONG ISLAND CITY, NEW YORK, NY, 11104, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-07 2024-11-20 Address 43-30 44 ST. # 2 G, LONG ISLAND CITY, NEW YORK, NY, 11104, USA (Type of address: Chief Executive Officer)
2012-06-07 2024-11-20 Address 40-07 QUEENS BLVD, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)
2008-06-18 2012-06-07 Address 43-30-44 ST. # 2 G, SUNNYSIDE, NEW YORK, NY, 11104, USA (Type of address: Chief Executive Officer)
1998-05-28 2008-06-18 Address 4007 QUEENS BLVD, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
1998-05-28 2012-06-07 Address 4007 QUEENS BLVD, LONG ISLAND CITY, NY, 11104, USA (Type of address: Principal Executive Office)
1998-05-28 2012-06-07 Address 4007 QUEENS BLVD, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)
1986-06-06 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-06-06 1998-05-28 Address 25 WEST 43RD STREET, NEW YRK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120004223 2024-11-20 BIENNIAL STATEMENT 2024-11-20
120607006229 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100729002371 2010-07-29 BIENNIAL STATEMENT 2010-06-01
080618002728 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060531002418 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040622002565 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020607002442 2002-06-07 BIENNIAL STATEMENT 2002-06-01
000526002383 2000-05-26 BIENNIAL STATEMENT 2000-06-01
980528002255 1998-05-28 BIENNIAL STATEMENT 1998-06-01
B366916-5 1986-06-06 CERTIFICATE OF INCORPORATION 1986-06-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-20 No data 4007 QUEENS BLVD, Queens, SUNNYSIDE, NY, 11104 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-09 No data 4007 QUEENS BLVD, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-02 No data 4007 QUEENS BLVD, Queens, SUNNYSIDE, NY, 11104 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-12 No data 4007 QUEENS BLVD, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2628335 SCALE-01 INVOICED 2017-06-21 40 SCALE TO 33 LBS
2277222 SCALE-01 INVOICED 2016-02-12 40 SCALE TO 33 LBS
1623930 SCALE-01 INVOICED 2014-03-17 40 SCALE TO 33 LBS
1547743 SCALE-01 INVOICED 2013-12-30 40 SCALE TO 33 LBS
340735 CNV_SI INVOICED 2012-12-31 40 SI - Certificate of Inspection fee (scales)
170556 WH VIO INVOICED 2011-07-25 150 WH - W&M Hearable Violation
325881 CNV_SI INVOICED 2011-06-30 20 SI - Certificate of Inspection fee (scales)
144454 CL VIO INVOICED 2011-02-28 500 CL - Consumer Law Violation
309977 CNV_SI INVOICED 2009-07-20 40 SI - Certificate of Inspection fee (scales)
301542 CNV_SI INVOICED 2008-06-13 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1000647406 2020-05-03 0202 PPP 4007 QUEENS BLVD QUEENS BLVD, SUNNYSIDE, NY, 11104-3301
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNNYSIDE, QUEENS, NY, 11104-3301
Project Congressional District NY-07
Number of Employees 1
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6545.5
Forgiveness Paid Date 2021-02-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State