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

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

Form 5500 Series

Employer Identification Number (EIN):
133467537
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

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

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-05
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:
61600.00
Total Face Value Of Loan:
61600.00
Date:
2010-10-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
450000.00
Total Face Value Of Loan:
450000.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61600
Current Approval Amount:
61600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62171.51

Date of last update: 16 Mar 2025

Sources: New York Secretary of State