Search icon

DOWNTOWN FOOD CORP.

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)
2001-09-25 2018-06-01 Address 5 ST JAMES PLACE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1993-10-18 2001-09-25 Address 5 SAINT JAMES PLACE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1993-10-18 2001-09-25 Address 5 SAINT JAMES PLACE, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1993-10-18 2013-10-16 Address 5 SAINT JAMES PLACE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1993-08-02 1993-10-18 Address 5 SAINT JAMES PLACE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

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
111207002840 2011-12-07 BIENNIAL STATEMENT 2011-09-01
091015002671 2009-10-15 BIENNIAL STATEMENT 2009-09-01
071016002533 2007-10-16 BIENNIAL STATEMENT 2007-09-01
051123002063 2005-11-23 BIENNIAL STATEMENT 2005-09-01
030919002066 2003-09-19 BIENNIAL STATEMENT 2003-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-09-21 C TOWN 5 ST JAMES PL, NEW YORK, New York, NY, 10038 A Food Inspection Department of Agriculture and Markets No data
2023-07-20 C TOWN 5 ST JAMES PL, NEW YORK, New York, NY, 10038 C Food Inspection Department of Agriculture and Markets 15G - Packing materials in deli area are not properly stored upside down or covered.
2022-10-06 C TOWN 5 ST JAMES PL, NEW YORK, New York, NY, 10038 A Food Inspection Department of Agriculture and Markets No data
2022-04-14 No data 5 SAINT JAMES PL, Manhattan, NEW YORK, NY, 10038 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-06 C TOWN 5 ST JAMES PL, NEW YORK, New York, NY, 10038 A Food Inspection Department of Agriculture and Markets No data
2022-01-31 C TOWN 5 ST JAMES PL, NEW YORK, New York, NY, 10038 B Food Inspection Department of Agriculture and Markets 11B - Food worker in the meat area is observed to be working without hair restraints.
2022-01-24 C TOWN 5 ST JAMES PL, NEW YORK, New York, NY, 10038 C Food Inspection Department of Agriculture and Markets 14B - 50-75 dead flies are noted on sticky traps in the storage area.
2020-03-26 No data 5 SAINT JAMES PL, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-01 No data 5 SAINT JAMES PL, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-11 No data 5 SAINT JAMES PL, Manhattan, NEW YORK, NY, 10038 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6392898103 2020-07-21 0202 PPP 5 SAINT JAMES PL, NEW YORK, NY, 10038-1265
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-1265
Project Congressional District NY-10
Number of Employees 18
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130884.72
Forgiveness Paid Date 2021-03-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State