Search icon

BRONX 656 FOOD CORP.

Company Details

Name: BRONX 656 FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1987 (38 years ago)
Entity Number: 1204790
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 656 CASTLE HILL AVE, BRONX, NY, United States, 10473
Principal Address: 656 CASTLE HILL AVENUE, BRONX, NY, United States, 10473

Contact Details

Phone +1 718-824-3666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRONX 656 FOOD CORP. DOS Process Agent 656 CASTLE HILL AVE, BRONX, NY, United States, 10473

Chief Executive Officer

Name Role Address
KENT TAVERA Chief Executive Officer 656 CASTLE HILL AVENUE, BRONX, NY, United States, 10473

Licenses

Number Status Type Date Last renew date End date Address Description
603841 No data Retail grocery store No data No data No data 656 CASTLE HILL AVE, BRONX, NY, 10473 No data
0081-21-109938 No data Alcohol sale 2024-05-30 2024-05-30 2027-06-30 656 CASTLE HILL AVENUE, BRONX, New York, 10473 Grocery Store
1470700-DCA Inactive Business 2013-08-05 No data 2014-12-31 No data No data

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 656 CASTLE HILL AVENUE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2024-12-16 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-01 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-30 2023-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-11 2025-01-27 Address 656 CASTLE HILL AVENUE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
1993-05-03 2013-12-11 Address 656 CASTLE HILL AVENUE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
1987-09-25 2025-01-27 Address 656 CASTLE HILL AVE, BRONX, NY, 10473, USA (Type of address: Service of Process)
1987-09-25 2022-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250127004627 2025-01-27 BIENNIAL STATEMENT 2025-01-27
221223001956 2022-12-23 BIENNIAL STATEMENT 2021-09-01
131211002310 2013-12-11 BIENNIAL STATEMENT 2013-09-01
110921002360 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090825002875 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070925002614 2007-09-25 BIENNIAL STATEMENT 2007-09-01
051118002042 2005-11-18 BIENNIAL STATEMENT 2005-09-01
050325000112 2005-03-25 ANNULMENT OF DISSOLUTION 2005-03-25
DP-1315962 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
000055007370 1993-10-27 BIENNIAL STATEMENT 1993-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-13 KEY FOOD SUPERMARKET 656 CASTLE HILL AVE, BRONX, Bronx, NY, 10473 A Food Inspection Department of Agriculture and Markets No data
2023-07-11 KEY FOOD SUPERMARKET 656 CASTLE HILL AVE, BRONX, Bronx, NY, 10473 A Food Inspection Department of Agriculture and Markets No data
2022-06-15 KEY FOOD SUPERMARKET 656 CASTLE HILL AVE, BRONX, Bronx, NY, 10473 A Food Inspection Department of Agriculture and Markets No data
2022-02-01 KEY FOOD SUPERMARKET 656 CASTLE HILL AVE, BRONX, Bronx, NY, 10473 A Food Inspection Department of Agriculture and Markets No data
2021-06-04 No data 656 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-11 No data 656 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-26 No data 656 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-30 No data 656 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-08 No data 656 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-16 No data 656 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 Pass 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
3335866 SCALE-01 INVOICED 2021-06-07 20 SCALE TO 33 LBS
3332276 OL VIO INVOICED 2021-05-21 750 OL - Other Violation
3308490 OL VIO CREDITED 2021-03-12 375 OL - Other Violation
3308367 SCALE-01 INVOICED 2021-03-11 240 SCALE TO 33 LBS
2752964 OL VIO INVOICED 2018-03-01 250 OL - Other Violation
2713727 OL VIO CREDITED 2017-12-20 125 OL - Other Violation
2557139 OL VIO INVOICED 2017-02-21 1000 OL - Other Violation
2382335 OL VIO CREDITED 2016-07-11 500 OL - Other Violation
2375396 SCALE-01 INVOICED 2016-06-29 240 SCALE TO 33 LBS
2136448 OL VIO INVOICED 2015-07-23 25 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-11 Default Decision 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 20 No data
2021-03-11 Default Decision 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 1 No data 1 No data
2017-12-08 Default Decision 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 1 No data 1 No data
2016-06-16 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data
2016-06-16 Default Decision 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 20 No data
2015-04-23 Default Decision NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data 1 No data
2015-04-23 Default Decision SUPERMARKET CHARGES MORE THAN THE SHELF PRICE, SALE PRICE OR ADVERTISED PRICE OF STOCK KEEPING ITEM. 1 No data 1 No data
2014-05-03 Settlement (Pre-Hearing) FAILURE TO POST REQUIRED TOBACCO SIGN: 'SALE OF CIGARETTES, CIGARS, CHEWING TOBACCO, SHISHA OR OTHER TOBACCO PRODUCTS, HERBAL CIGARETTES, ELECTRONIC CIGARETTES, ROLLING PAPERS OR SMOKING PARAPHERNALIA, TO PERSON UNDER 18 YEARS OF AGE IS PROHIBITED BY LAW' 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7289737003 2020-04-07 0202 PPP 656 CASTLE HILL AVE, BRONX, NY, 10473-1402
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124467
Loan Approval Amount (current) 124467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10473-1402
Project Congressional District NY-14
Number of Employees 26
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 125601.03
Forgiveness Paid Date 2021-03-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0508226 Employee Retirement Income Security Act (ERISA) 2005-09-23 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2005-09-23
Termination Date 2007-04-24
Section 1132
Status Terminated

Parties

Name UFCW LOCAL 174 COMMERCIAL HEAL
Role Plaintiff
Name BRONX 656 FOOD CORP.
Role Defendant
0308657 Employee Retirement Income Security Act (ERISA) 2003-10-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-10-31
Termination Date 2004-09-15
Section 0009
Status Terminated

Parties

Name UFCW LOCAL 342,
Role Plaintiff
Name BRONX 656 FOOD CORP.
Role Defendant
1801981 Fair Labor Standards Act 2018-03-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-05
Termination Date 2019-03-25
Date Issue Joined 2018-05-01
Pretrial Conference Date 2018-06-19
Section 0207
Sub Section (A
Status Terminated

Parties

Name DE LA ROSA
Role Plaintiff
Name BRONX 656 FOOD CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State