Search icon

DOWNTOWN FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DOWNTOWN FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1987 (38 years ago)
Entity Number: 1200265
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 5 ST JAMES PLACE, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-732-5653

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAGDALENA DIAZ Chief Executive Officer 5 ST JAMES PLACE, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
DOWNTOWN FOOD CORP. DOS Process Agent 5 ST JAMES PLACE, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date Last renew date End date Address Description
623062 No data Retail grocery store No data No data No data 5 ST JAMES PL, NEW YORK, NY, 10038 No data
0081-21-108406 No data Alcohol sale 2024-07-17 2024-07-17 2027-05-31 5 ST JAMES PLACE, NEW YORK, New York, 10038 Grocery Store
1048464-DCA Inactive Business 2000-12-15 No data 2006-12-31 No data No data

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 5 ST JAMES PLACE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2022-07-15 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-24 2024-06-27 Address 5 ST JAMES PLACE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2018-06-01 2020-06-24 Address 5 ST JAMES PLACE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2013-10-16 2024-06-27 Address 5 ST JAMES PLACE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240627001085 2024-06-27 BIENNIAL STATEMENT 2024-06-27
220615001532 2022-06-15 BIENNIAL STATEMENT 2021-09-01
200624060111 2020-06-24 BIENNIAL STATEMENT 2019-09-01
180601006853 2018-06-01 BIENNIAL STATEMENT 2017-09-01
131016002093 2013-10-16 BIENNIAL STATEMENT 2013-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3438726 SCALE-01 INVOICED 2022-04-15 180 SCALE TO 33 LBS
3002012 OL VIO CREDITED 2019-03-13 100 OL - Other Violation
3001250 SCALE-01 INVOICED 2019-03-12 160 SCALE TO 33 LBS
2678716 OL VIO INVOICED 2017-10-19 500 OL - Other Violation
2678715 CL VIO INVOICED 2017-10-19 175 CL - Consumer Law Violation
2677476 SCALE-01 INVOICED 2017-10-17 20 SCALE TO 33 LBS
2558897 OL VIO INVOICED 2017-02-22 125 OL - Other Violation
2558898 WM VIO INVOICED 2017-02-22 900 WM - W&M Violation
2545632 SCALE-01 INVOICED 2017-02-02 160 SCALE TO 33 LBS
2353510 WM VIO INVOICED 2016-05-25 300 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-13 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
2024-01-10 Pleaded THE RED PORTION OF A CONDEMNATION TAG ON PUMP HAS BEEN [removed/obliterated/defaced] BY A PERSON OTHER THAN A DCA INSPECTOR. 1 No data No data No data
2023-11-29 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 No data No data No data
2023-11-29 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data No data No data
2023-11-29 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 No data No data No data
2023-11-29 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2023-11-29 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
2019-03-01 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. 8 8 No data No data
2017-10-11 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-10-11 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-21
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:
130000.00
Total Face Value Of Loan:
130000.00
Date:
2013-02-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
14000.00
Total Face Value Of Loan:
14000.00

Paycheck Protection Program

Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130000
Current Approval Amount:
130000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130884.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State