Name: | EAST LAND FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1988 (37 years ago) |
Entity Number: | 1262626 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | 1910 KINGS HIGHWAY, BROOKLYN, NY, United States, 11225 |
Principal Address: | 1910 KINGS HWY, BROOKLYN, NY, United States, 11225 |
Contact Details
Phone +1 718-375-1075
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TEDY PARK | Chief Executive Officer | 1910 KINGS HWY, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1910 KINGS HIGHWAY, BROOKLYN, NY, United States, 11225 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1042003-DCA | Inactive | Business | 2000-09-09 | 2007-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-13 | 2002-05-31 | Address | 223-34 56 AVE., BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
1992-11-13 | 2002-05-31 | Address | 223-34 56 AVE., BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office) |
1992-11-13 | 1998-06-30 | Address | 1910 KINGS HIGHWAY, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
1988-05-18 | 1992-11-13 | Address | 1910 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140725002089 | 2014-07-25 | BIENNIAL STATEMENT | 2014-05-01 |
120703002007 | 2012-07-03 | BIENNIAL STATEMENT | 2012-05-01 |
100526002991 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
080603003131 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
060515003109 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
040519002445 | 2004-05-19 | BIENNIAL STATEMENT | 2004-05-01 |
020531002798 | 2002-05-31 | BIENNIAL STATEMENT | 2002-05-01 |
000614002367 | 2000-06-14 | BIENNIAL STATEMENT | 2000-05-01 |
980630002557 | 1998-06-30 | BIENNIAL STATEMENT | 1998-05-01 |
000055005106 | 1993-10-26 | BIENNIAL STATEMENT | 1993-05-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-12-12 | No data | 1910 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-02-09 | No data | 1910 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-10-01 | No data | 1910 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-03-21 | No data | 1910 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2948986 | OL VIO | INVOICED | 2018-12-20 | 250 | OL - Other Violation |
1634534 | OL VIO | INVOICED | 2014-03-26 | 250 | OL - Other Violation |
204174 | OL VIO | INVOICED | 2013-07-19 | 250 | OL - Other Violation |
108282 | CL VIO | INVOICED | 2009-04-16 | 250 | CL - Consumer Law Violation |
121806 | WS VIO | INVOICED | 2009-04-16 | 120 | WS - W&H Non-Hearable Violation |
45321 | CL VIO | INVOICED | 2005-12-28 | 600 | CL - Consumer Law Violation |
420380 | RENEWAL | INVOICED | 2005-09-29 | 110 | CRD Renewal Fee |
39594 | TP VIO | INVOICED | 2005-05-02 | 1500 | TP - Tobacco Fine Violation |
39593 | TS VIO | INVOICED | 2005-05-02 | 750 | TS - State Fines (Tobacco) |
39592 | SS VIO | INVOICED | 2005-05-02 | 50 | SS - State Surcharge (Tobacco) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-12-12 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2014-03-21 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4187947209 | 2020-04-27 | 0202 | PPP | 1910 Kings Highway, BROOKLYN, NY, 11229-1314 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Feb 2025
Sources: New York Secretary of State