Search icon

145 FOOD CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 145 FOOD CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1989 (36 years ago)
Entity Number: 1394756
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 145-44 FARMERS BLVD, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 718-528-8888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS A PICHARDO Chief Executive Officer 145-44 FARMERS BLVD, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145-44 FARMERS BLVD, JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date End date
1042338-DCA Inactive Business 2000-10-27 2006-12-31

History

Start date End date Type Value
2003-11-06 2016-02-09 Address 145-44 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1992-11-17 2003-11-06 Address 145-44 FARMERS BLVD, SPRINGFIELD GARDENS, NY, 11434, USA (Type of address: Chief Executive Officer)
1992-11-17 2003-11-06 Address 145-44 FARMERS BLVD, SPRINGFIELD GARDENS, NY, 11434, USA (Type of address: Principal Executive Office)
1989-11-01 2003-11-06 Address 145-44 FARMERS BLVD, SPRINGFIELD GARDENS, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160209002012 2016-02-09 AMENDMENT TO BIENNIAL STATEMENT 2015-11-01
131210002491 2013-12-10 BIENNIAL STATEMENT 2013-11-01
111214002228 2011-12-14 BIENNIAL STATEMENT 2011-11-01
091118002549 2009-11-18 BIENNIAL STATEMENT 2009-11-01
071126002823 2007-11-26 BIENNIAL STATEMENT 2007-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3332635 OL VIO INVOICED 2021-05-24 312.5 OL - Other Violation
3332634 CL VIO INVOICED 2021-05-24 175 CL - Consumer Law Violation
3332374 SCALE-01 INVOICED 2021-05-21 160 SCALE TO 33 LBS
299996 CNV_SI INVOICED 2008-03-12 140 SI - Certificate of Inspection fee (scales)
291062 CNV_SI INVOICED 2007-10-30 180 SI - Certificate of Inspection fee (scales)
281346 CNV_SI INVOICED 2006-04-07 140 SI - Certificate of Inspection fee (scales)
539099 RENEWAL INVOICED 2004-12-17 110 CRD Renewal Fee
539100 RENEWAL INVOICED 2003-01-13 110 CRD Renewal Fee
11977 CL VIO INVOICED 2002-11-22 75 CL - Consumer Law Violation
12739 LL VIO INVOICED 2002-11-22 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-21 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2021-05-21 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. 15 15 No data No data
2021-05-21 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 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2014-03-20
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:
500000.00
Total Face Value Of Loan:
500000.00

Court Cases

Court Case Summary

Filing Date:
2010-09-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
PERRI
Party Role:
Plaintiff
Party Name:
145 FOOD CENTER INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State