Search icon

1654 METROPOLITAN FOOD CORP.

Company Details

Name: 1654 METROPOLITAN FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1988 (37 years ago)
Entity Number: 1257527
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 1654 METROPOLITAN AVENUE, BRONX, NY, United States, 10462
Principal Address: 1654 METROPOLITAN AVE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
1654 METROPOLITAN FOOD CORP 401 K PROFIT SHARING PLAN TRUST 2012 133467537 2013-07-03 1654 METROPOLITAN FOOD CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 445110
Sponsor’s telephone number 7187925306
Plan sponsor’s address 1654 METROPOLITAN AVE, BRONX, NY, 104626903

Signature of

Role Plan administrator
Date 2013-07-03
Name of individual signing 1654 METROPOLITAN FOOD CORP
1654 METROPOLITAN FOOD CORP 401 K PROFIT SHARING PLAN TRUST 2011 133467537 2012-05-18 1654 METROPOLITAN FOOD CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 445110
Sponsor’s telephone number 7187925306
Plan sponsor’s address 1654 METROPOLITAN AVE, BRONX, NY, 104626903

Plan administrator’s name and address

Administrator’s EIN 133467537
Plan administrator’s name 1654 METROPOLITAN FOOD CORP
Plan administrator’s address 1654 METROPOLITAN AVE, BRONX, NY, 104626903
Administrator’s telephone number 7187925306

Signature of

Role Plan administrator
Date 2012-05-18
Name of individual signing 1654 METROPOLITAN FOOD CORP
1654 METROPOLITAN FOOD CORP 401 K PROFIT SHARING PLAN TRUST 2010 133467537 2011-06-06 1654 METROPOLITAN FOOD CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 445110
Sponsor’s telephone number 7187925306
Plan sponsor’s address 1654 METROPOLITAN AVE, BRONX, NY, 10462

Plan administrator’s name and address

Administrator’s EIN 133467537
Plan administrator’s name 1654 METROPOLITAN FOOD CORP
Plan administrator’s address 1654 METROPOLITAN AVE, BRONX, NY, 10462
Administrator’s telephone number 7187925306

Signature of

Role Plan administrator
Date 2011-06-06
Name of individual signing 1654 METROPOLITAN FOOD CORP
1654 METROPOLITAN FOOD CORP 2009 133467537 2010-07-14 1654 METROPOLITAN FOOD CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 445110
Sponsor’s telephone number 7187925306
Plan sponsor’s address 1580 UNIONPORT ROAD, BRONX, NY, 104626903

Plan administrator’s name and address

Administrator’s EIN 133467537
Plan administrator’s name 1654 METROPOLITAN FOOD CORP
Plan administrator’s address 1580 UNIONPORT ROAD, BRONX, NY, 104626903
Administrator’s telephone number 7187925306

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing 1654 METROPOLITAN FOOD CORP

Chief Executive Officer

Name Role Address
FRANCISCO LIRIANO Chief Executive Officer 1654 METROPOLITAN AVE, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
1654 METROPOLITAN FOOD CORP. DOS Process Agent 1654 METROPOLITAN AVENUE, BRONX, NY, United States, 10462

Licenses

Number Type Date Last renew date End date Address Description
603070 Retail grocery store No data No data No data 1654 METROPOLITAN AVE, BRONX, NY, 10462 No data
0081-21-110022 Alcohol sale 2024-08-05 2024-08-05 2027-07-31 1654 METROPOLITAN AVENUE, BRONX, New York, 10462 Grocery Store

History

Start date End date Type Value
2024-10-22 2024-10-22 Address 1654 METROPOLITAN AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2021-09-08 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-02 2024-10-22 Address 1654 METROPOLITAN AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2002-05-07 2018-04-02 Address 40 WHITE COURT, NORWOOD, NJ, 07648, USA (Type of address: Principal Executive Office)
1998-05-05 2002-05-07 Address 1654 METROPOLITAN AVE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
1998-05-05 2018-04-02 Address 1654 METROPOLITAN AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1993-09-16 2024-10-22 Address 1654 METROPOLITAN AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)
1993-09-16 1998-05-05 Address BRAVO SUPERMARKET, 1654 METROPOLITAN AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1993-09-16 1998-05-05 Address 400 FOOD CENTER DRIVE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
1993-05-12 1993-09-16 Address 1654 METROPOLITAN AVENUE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241022001404 2024-10-22 BIENNIAL STATEMENT 2024-10-22
200501060572 2020-05-01 BIENNIAL STATEMENT 2020-04-01
180402007459 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140514006061 2014-05-14 BIENNIAL STATEMENT 2014-04-01
120613002117 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100422003563 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080429002323 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060414002924 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040505002822 2004-05-05 BIENNIAL STATEMENT 2004-04-01
020507002502 2002-05-07 BIENNIAL STATEMENT 2002-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-06 FINE FARE SUPERMARKET 1654 METROPOLITAN AVE, BRONX, Bronx, NY, 10462 A Food Inspection Department of Agriculture and Markets No data
2023-04-05 FINE FARE SUPERMARKET 1654 METROPOLITAN AVE, BRONX, Bronx, NY, 10462 A Food Inspection Department of Agriculture and Markets No data
2022-07-14 No data 1654 METROPOLITAN AVE, Bronx, BRONX, NY, 10462 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-16 No data 1654 METROPOLITAN AVE, Bronx, BRONX, NY, 10462 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-31 No data 1654 METROPOLITAN AVE, Bronx, BRONX, NY, 10462 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-07 No data 1654 METROPOLITAN AVE, Bronx, BRONX, NY, 10462 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-31 No data 1654 METROPOLITAN AVE, Bronx, BRONX, NY, 10462 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-28 No data 1654 METROPOLITAN AVE, Bronx, BRONX, NY, 10462 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
3463254 SCALE-01 INVOICED 2022-07-15 120 SCALE TO 33 LBS
3463492 OL VIO INVOICED 2022-07-15 500 OL - Other Violation
2761826 WM VIO INVOICED 2018-03-20 600 WM - W&M Violation
2734293 WM VIO CREDITED 2018-01-26 900 WM - W&M Violation
2733562 SCALE-01 INVOICED 2018-01-25 140 SCALE TO 33 LBS
2641408 CL VIO INVOICED 2017-07-13 350 CL - Consumer Law Violation
2641410 WM VIO INVOICED 2017-07-13 600 WM - W&M Violation
2641409 OL VIO INVOICED 2017-07-13 250 OL - Other Violation
2589569 OL VIO CREDITED 2017-04-13 125 OL - Other Violation
2589568 CL VIO CREDITED 2017-04-13 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-14 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
2022-07-14 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2018-01-16 Default Decision STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data 1 0
2017-03-31 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2017-03-31 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
2017-03-31 Default Decision STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data 1 No data
2015-12-31 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2014-10-28 Default Decision NO FALSE LABELS 3 No data 3 No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4294505002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient 1654 METROPOLITAN FOOD CORP.
Recipient Name Raw 1654 METROPOLITAN FOOD CORP.
Recipient Address 1654 METROPOLITAN AVENUE., BRONX, BRONX, NEW YORK, 10462-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 24660.00
Face Value of Direct Loan 450000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8405917807 2020-06-05 0202 PPP 1654 Metropolitan Ave, BRONX, NY, 10462-6903
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61600
Loan Approval Amount (current) 61600
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 N
LMI N
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10462-6903
Project Congressional District NY-14
Number of Employees 18
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62171.51
Forgiveness Paid Date 2021-07-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State