Search icon

NADINE FOOD CORP.

Company Details

Name: NADINE FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1989 (35 years ago)
Entity Number: 1401264
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 30-12 30TH AVE, STE 210, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 718-424-7358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FARID JABER Chief Executive Officer 30-12 30TH AVE STE 210, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-12 30TH AVE, STE 210, ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date Last renew date End date Address Description
634168 No data Retail grocery store No data No data No data 99-10 ASTORIA BLVD, EAST ELMHURST, NY, 11369 No data
0081-23-120106 No data Alcohol sale 2023-04-12 2023-04-12 2026-05-31 99 10 ASTORIA BLVD, EAST ELMHURST, New York, 11369 Grocery Store
2014283-DCA Active Business 2014-10-06 No data 2024-03-31 No data No data

History

Start date End date Type Value
2023-06-30 2023-06-30 Address 30-12 30TH AVE STE 210, ASTORIA, NY, 11102, 2138, USA (Type of address: Chief Executive Officer)
2023-06-30 2023-06-30 Address 30-12 30TH AVE STE 210, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-08 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-26 2023-06-30 Address 30-12 30TH AVE, STE 210, ASTORIA, NY, 11102, 2138, USA (Type of address: Service of Process)
2006-01-30 2023-06-30 Address 30-12 30TH AVE STE 210, ASTORIA, NY, 11102, 2138, USA (Type of address: Chief Executive Officer)
2004-01-15 2006-01-30 Address 108-28 69 RD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1997-11-19 2007-11-26 Address 99-10 ASTORIA BLVD, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)
1994-01-14 1997-11-19 Address 99-10 ASTORIA BOULEVARD, EAST ELMHURST, NY, 11379, USA (Type of address: Service of Process)
1993-12-15 2004-01-15 Address 24-32 79TH STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230630004040 2023-06-30 BIENNIAL STATEMENT 2021-11-01
131212002315 2013-12-12 BIENNIAL STATEMENT 2013-11-01
111129002625 2011-11-29 BIENNIAL STATEMENT 2011-11-01
110908000617 2011-09-08 ANNULMENT OF DISSOLUTION 2011-09-08
DP-1973943 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
091204002346 2009-12-04 BIENNIAL STATEMENT 2009-11-01
071126002719 2007-11-26 BIENNIAL STATEMENT 2007-11-01
060130002311 2006-01-30 BIENNIAL STATEMENT 2005-11-01
040115002266 2004-01-15 BIENNIAL STATEMENT 2003-11-01
011114002389 2001-11-14 BIENNIAL STATEMENT 2001-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-11 TRADE FAIR 6 99-10 ASTORIA BLVD, EAST ELMHURST, Queens, NY, 11369 A Food Inspection Department of Agriculture and Markets No data
2022-08-19 TRADE FAIR 6 99-10 ASTORIA BLVD, EAST ELMHURST, Queens, NY, 11369 A Food Inspection Department of Agriculture and Markets No data
2022-06-07 No data 9910 ASTORIA BLVD, Queens, EAST ELMHURST, NY, 11369 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-14 No data 9910 ASTORIA BLVD, Queens, EAST ELMHURST, NY, 11369 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-07 No data 9910 ASTORIA BLVD, Queens, EAST ELMHURST, NY, 11369 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-28 No data 9910 ASTORIA BLVD, Queens, EAST ELMHURST, NY, 11369 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-10 No data 9910 ASTORIA BLVD, Queens, EAST ELMHURST, NY, 11369 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-17 No data 9910 ASTORIA BLVD, Queens, EAST ELMHURST, NY, 11369 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-05 No data 9910 ASTORIA BLVD, Queens, EAST ELMHURST, NY, 11369 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-06 No data 9910 ASTORIA BLVD, Queens, EAST ELMHURST, NY, 11369 No 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
3453818 SCALE-01 INVOICED 2022-06-08 360 SCALE TO 33 LBS
3418913 RENEWAL INVOICED 2022-02-18 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3152744 OL VIO INVOICED 2020-01-31 225 OL - Other Violation
3152726 RENEWAL INVOICED 2020-01-31 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3150328 SCALE-01 INVOICED 2020-01-29 420 SCALE TO 33 LBS
3040642 LL VIO INVOICED 2019-05-29 1250 LL - License Violation
3037686 OL VIO INVOICED 2019-05-21 925 OL - Other Violation
3037687 WM VIO INVOICED 2019-05-21 50 WM - W&M Violation
3037605 CL VIO INVOICED 2019-05-21 525 CL - Consumer Law Violation
3036917 SCALE-01 INVOICED 2019-05-20 440 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-28 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. 18 18 No data No data
2019-05-10 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2019-05-10 Pleaded STOOP LINE STAND OR DISPLAY EXCEEDS SEVETH FEET IN HEIGHT. 1 1 No data No data
2019-05-10 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2019-05-10 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2019-05-10 Pleaded STOOP LINE STAND IS NOT ENCLOSED AT BOTH ENDS and IN FRONT OF A FENCE OE PARTITION CONSTRUCTED OF WOOD OR SOME OTHER RIGHT MATERIAL 1 1 No data No data
2019-05-10 Pleaded BUSINESS DISPLAYED FOR SALE BOX CUTTERS SO THAT THEY WERE ACCESSIBLE TO THE PUBLIC WITHOUT THE ASSISTANCE OF STORE PERSONNEL AND BOX CUTTERS WERE NOT EASILY VISIBLE TO STORE PERSONNEL OR IN A PACKAGE OR CONTAINER LARGER THAN 41 SQUARE INCHES. 1 1 No data No data
2019-05-10 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2019-05-10 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
2019-05-10 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2676737305 2020-04-29 0202 PPP 99-10 ASTORIA BLVD, EAST ELMHURST, NY, 11369
Loan Status Date 2020-06-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 725152
Loan Approval Amount (current) 725152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST ELMHURST, QUEENS, NY, 11369-0001
Project Congressional District NY-14
Number of Employees 232
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 739813.98
Forgiveness Paid Date 2022-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1504847 Fair Labor Standards Act 2015-08-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-18
Termination Date 2016-04-19
Date Issue Joined 2015-09-21
Section 0201
Sub Section FL
Status Terminated

Parties

Name ATALA
Role Plaintiff
Name NADINE FOOD CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State