Search icon

46 ST. FOOD CENTER, INC.

Company Details

Name: 46 ST. FOOD CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1989 (36 years ago)
Entity Number: 1335600
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1048 46TH ST., BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-438-2721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THE CORPORATION Chief Executive Officer 1048 46 STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1048 46TH ST., BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1162792-DCA Active Business 2010-06-17 2024-03-31

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 1048 46 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-03-15 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2025-03-03 Address 1048 46 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-03-15 Address 1048 46 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-03-15 2025-03-03 Address 1048 46TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2001-04-09 2023-03-15 Address 1048 46TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1993-06-08 2001-04-09 Address 1048 46 STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1993-06-08 2023-03-15 Address 1048 46 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1993-06-08 2001-04-09 Address 1048 46 STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1989-03-17 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303004618 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230315001744 2023-03-15 BIENNIAL STATEMENT 2023-03-01
211222003019 2021-12-22 BIENNIAL STATEMENT 2021-12-22
190305060456 2019-03-05 BIENNIAL STATEMENT 2019-03-01
150303007307 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130320006367 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110425002228 2011-04-25 BIENNIAL STATEMENT 2011-03-01
070412003099 2007-04-12 BIENNIAL STATEMENT 2007-03-01
050520002198 2005-05-20 BIENNIAL STATEMENT 2005-03-01
030327002228 2003-03-27 BIENNIAL STATEMENT 2003-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-14 No data 4602 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-07 No data 4602 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-13 No data 4602 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-27 No data 4602 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-22 No data 4602 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-18 No data 4602 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-05 No data 4602 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 Violation Issued 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
3416831 RENEWAL INVOICED 2022-02-11 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3247058 LL VIO INVOICED 2020-10-19 750 LL - License Violation
3246615 WM VIO INVOICED 2020-10-16 75 WM - W&M Violation
3246614 OL VIO INVOICED 2020-10-16 375 OL - Other Violation
3167117 RENEWAL INVOICED 2020-03-05 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3146562 LL VIO INVOICED 2020-01-21 750 LL - License Violation
3145944 OL VIO INVOICED 2020-01-17 625 OL - Other Violation
3145945 WM VIO INVOICED 2020-01-17 100 WM - W&M Violation
3143916 SCALE-01 INVOICED 2020-01-14 40 SCALE TO 33 LBS
2764361 OL VIO INVOICED 2018-03-26 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-14 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2020-10-14 Pleaded STOOP LINE STAND IS DISPLAYING AND OFFERING FOR SALE ITEMS NOT SPECIFICALLY ENUMERATED AS AN ITEM THAT MAY BE SOLD OR DISPLAYED IN A STOPP LINE STAND 1 1 No data No data
2020-10-14 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2020-10-14 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-01-07 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2020-01-07 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2020-01-07 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2020-01-07 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2020-01-07 Pleaded STOOP LINE STAND IS DISPLAYING AND OFFERING FOR SALE ITEMS NOT SPECIFICALLY ENUMERATED AS AN ITEM THAT MAY BE SOLD OR DISPLAYED IN A STOPP LINE STAND 1 1 No data No data
2020-01-07 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1605817804 2020-05-21 0202 PPP 1048 46TH ST, BROOKLYN, NY, 11219-2401
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19655
Loan Approval Amount (current) 19655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-2401
Project Congressional District NY-10
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20008.25
Forgiveness Paid Date 2022-03-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State