Search icon

CORO FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CORO FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1987 (38 years ago)
Entity Number: 1142848
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 30-12 30TH AVE, STE 210, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 718-721-2437

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FARID JABER Chief Executive Officer 30-12 30TH AVE, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
TRADE FAIR DOS Process Agent 30-12 30TH AVE, STE 210, ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date Last renew date End date Address Description
631435 No data Retail grocery store No data No data No data 49-11 30TH AVE, WOODSIDE, NY, 11377 No data
0081-23-111987 No data Alcohol sale 2023-05-15 2023-05-15 2026-06-30 49 11 30TH AVENUE, WOODSIDE, New York, 11377 Grocery Store
0919578-DCA Active Business 2003-08-19 No data 2024-03-31 No data No data

History

Start date End date Type Value
1994-01-11 2009-02-02 Address 43-14 192ND STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1994-01-11 2003-02-20 Address 49-11 30TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1994-01-11 2003-02-20 Address 49-11 30TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1987-02-06 1994-01-11 Address 49-11 30TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130311002075 2013-03-11 BIENNIAL STATEMENT 2013-02-01
110223002083 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090202003117 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070305002268 2007-03-05 BIENNIAL STATEMENT 2007-02-01
051207002066 2005-12-07 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3455482 OL VIO INVOICED 2022-06-14 250 OL - Other Violation
3444522 SCALE-01 INVOICED 2022-05-04 220 SCALE TO 33 LBS
3418904 RENEWAL INVOICED 2022-02-18 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3201077 OL VIO INVOICED 2020-08-26 125 OL - Other Violation
3200618 SCALE-01 INVOICED 2020-08-24 220 SCALE TO 33 LBS
3152728 RENEWAL INVOICED 2020-01-31 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3082541 OL VIO INVOICED 2019-09-06 125 OL - Other Violation
3081521 LL VIO INVOICED 2019-09-05 450 LL - License Violation
3029776 SCALE-01 INVOICED 2019-05-03 280 SCALE TO 33 LBS
2969333 LL VIO INVOICED 2019-01-28 1875 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-24 Pleaded NO ""FOR CUSTOMER USE"" SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data No data No data
2024-03-12 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2024-03-12 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2022-06-13 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2020-08-24 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 10 10 No data No data
2019-08-26 Pleaded Stoop line license is not for an oversized stand, but the stand exceeds four feet in width. 1 1 No data No data
2019-08-26 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 10 10 No data No data
2018-10-17 Hearing Decision BOXES OF UNENCLOSED STANDS 1 No data No data 1
2018-10-17 Hearing Decision SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 No data 1 No data
2018-10-17 Hearing Decision IMPROPER WIDTH OF STANDS 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
212525.00
Total Face Value Of Loan:
212525.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-01
Type:
Complaint
Address:
49-11 30TH AVE, WOODSIDE, NY, 11377
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
71
Initial Approval Amount:
$212,525
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$212,525
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$216,169.95
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $212,525

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State