Search icon

LENOX & 132ND FOOD CORP.

Company Details

Name: LENOX & 132ND FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1988 (36 years ago)
Entity Number: 1304345
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 448 Lenox Avenue, New York, NY, United States, 10037
Address: 152 Madison Avenue, Ste 1800, New York, NY, United States, 10016

Contact Details

Phone +1 212-281-1201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE E. DIAZ Chief Executive Officer 448 LENOX AVENUE, NEW YORK, NY, United States, 10037

DOS Process Agent

Name Role Address
KIDONAKIS & CORONA, PLLC DOS Process Agent 152 Madison Avenue, Ste 1800, New York, NY, United States, 10016

Licenses

Number Status Type Date Last renew date End date Address Description
623983 No data Retail grocery store No data No data No data 448 LENOX AVE, NEW YORK, NY, 10037 No data
0081-22-131893 No data Alcohol sale 2022-12-13 2022-12-13 2025-12-31 448 LENOX AVENUE, NEW YORK, New York, 10037 Grocery Store
1073410-DCA Inactive Business 2001-02-26 No data 2008-12-31 No data No data

History

Start date End date Type Value
2024-12-25 2024-12-25 Address 448 LENOX AVENUE, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
2023-11-22 2024-12-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-16 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-16 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-11-04 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-11-04 2024-12-25 Address 1204 CASTLE HILL AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241225000195 2024-12-25 BIENNIAL STATEMENT 2024-12-25
221212002973 2022-12-12 BIENNIAL STATEMENT 2022-11-01
150212000395 2015-02-12 ANNULMENT OF DISSOLUTION 2015-02-12
DP-2110401 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
041112000599 2004-11-12 ANNULMENT OF DISSOLUTION 2004-11-12
DP-757803 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23
B703980-4 1988-11-04 CERTIFICATE OF INCORPORATION 1988-11-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-19 No data 448 LENOX AVE, Manhattan, NEW YORK, NY, 10037 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-19 FOOD DYNASTY 448 LENOX AVE, NEW YORK, New York, NY, 10037 A Food Inspection Department of Agriculture and Markets No data
2022-10-28 ASSOCIATED 448 LENOX AVE, NEW YORK, New York, NY, 10037 A Food Inspection Department of Agriculture and Markets No data
2021-12-27 No data 448 LENOX AVE, Manhattan, NEW YORK, NY, 10037 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-17 No data 448 LENOX AVE, Manhattan, NEW YORK, NY, 10037 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-16 No data 448 LENOX AVE, Manhattan, NEW YORK, NY, 10037 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-06 No data 448 LENOX AVE, Manhattan, NEW YORK, NY, 10037 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-14 No data 448 LENOX AVE, Manhattan, NEW YORK, NY, 10037 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-23 No data 448 LENOX AVE, Manhattan, NEW YORK, NY, 10037 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-22 No data 448 LENOX AVE, Manhattan, NEW YORK, NY, 10037 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
3650347 OL VIO INVOICED 2023-05-25 600 OL - Other Violation
3648440 SCALE-01 INVOICED 2023-05-22 160 SCALE TO 33 LBS
3398544 OL VIO INVOICED 2021-12-29 775 OL - Other Violation
3398543 CL VIO INVOICED 2021-12-29 75 CL - Consumer Law Violation
3398324 SCALE-01 INVOICED 2021-12-28 160 SCALE TO 33 LBS
2969330 OL VIO CREDITED 2019-01-28 250 OL - Other Violation
2967579 SCALE-01 INVOICED 2019-01-24 200 SCALE TO 33 LBS
2591875 CL VIO INVOICED 2017-04-17 350 CL - Consumer Law Violation
2589135 SCALE-01 INVOICED 2017-04-12 140 SCALE TO 33 LBS
2263265 SCALE-01 INVOICED 2016-01-22 160 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-19 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
2023-05-19 Pleaded 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 2 2 No data No data
2021-12-27 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
2021-12-27 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
2021-12-27 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2021-12-27 Pleaded 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 2 2 No data No data
2021-12-27 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-01-16 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
2017-04-06 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2015-07-23 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6139988701 2021-04-03 0202 PPP 448 Malcolm X Blvd, New York, NY, 10037-3320
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90500
Loan Approval Amount (current) 90500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10037-3320
Project Congressional District NY-13
Number of Employees 20
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90889.27
Forgiveness Paid Date 2021-11-16

Date of last update: 27 Feb 2025

Sources: New York Secretary of State