Search icon

FIVE AND ONE FOOD STORES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIVE AND ONE FOOD STORES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1960 (66 years ago)
Entity Number: 125096
ZIP code: 11428
County: Kings
Place of Formation: New York
Address: 213-22 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN MINTZ Chief Executive Officer 213-22 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 213-22 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Form 5500 Series

Employer Identification Number (EIN):
111953824
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
632762 Retail grocery store No data No data No data 213-22 JAMAICA AVE, QUEENS VILLAGE, NY, 11428 No data
0081-21-110684 Alcohol sale 2021-11-08 2021-11-08 2024-11-30 213 22 JAMAICA AVE, JAMAICA, New York, 11428 Grocery Store

History

Start date End date Type Value
1960-01-04 2016-08-18 Address 830 BLADE AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160818002045 2016-08-18 BIENNIAL STATEMENT 2016-01-01
C182693-1 1991-11-14 ASSUMED NAME CORP INITIAL FILING 1991-11-14
193679 1960-01-04 CERTIFICATE OF INCORPORATION 1960-01-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2786993 CL VIO INVOICED 2018-05-07 700 CL - Consumer Law Violation
2751571 CL VIO CREDITED 2018-02-28 175 CL - Consumer Law Violation
2750264 SCALE-01 INVOICED 2018-02-27 300 SCALE TO 33 LBS
2614490 WM VIO INVOICED 2017-05-19 450 WM - W&M Violation
2587903 WM VIO CREDITED 2017-04-11 300 WM - W&M Violation
2587889 SCALE-01 INVOICED 2017-04-10 300 SCALE TO 33 LBS
2293422 SCALE-01 INVOICED 2016-03-07 300 SCALE TO 33 LBS
2042132 SCALE-01 INVOICED 2015-04-09 300 SCALE TO 33 LBS
1863898 SCALE-01 INVOICED 2014-10-27 280 SCALE TO 33 LBS
345329 CNV_SI INVOICED 2013-03-12 260 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-07 Pleaded Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. 1 No data No data No data
2023-08-07 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
2023-08-07 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data No data No data
2023-08-07 Pleaded BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2018-02-21 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2017-04-04 Hearing Decision NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State