Search icon

GREEN FOREST FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GREEN FOREST FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1990 (35 years ago)
Entity Number: 1416662
ZIP code: 10452
County: Bronx
Place of Formation: New York
Principal Address: 1136 OGDEN AVENUE, BRONX, NY, United States, 10452
Address: 1136 OGDEN AVE, BRONX, NY, United States, 10452

Contact Details

Phone +1 718-588-5118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREEN FOREST FOOD CORP. DOS Process Agent 1136 OGDEN AVE, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
ELVIRA DIAZ Chief Executive Officer 1136 OGDEN AVENUE, BRONX, NY, United States, 10452

Licenses

Number Status Type Date Last renew date End date Address Description
603933 No data Retail grocery store No data No data No data 1136 OGDEN AVE, BRONX, NY, 10452 No data
0081-23-115250 No data Alcohol sale 2023-06-07 2023-06-07 2026-06-30 1136 OGDEN AVENUE, BRONX, New York, 10452 Grocery Store
2035938-DCA Inactive Business 2016-04-13 No data 2018-03-31 No data No data

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 1136 OGDEN AVENUE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-26 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-25 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240101034385 2024-01-01 BIENNIAL STATEMENT 2024-01-01
230925000229 2023-09-25 BIENNIAL STATEMENT 2022-01-01
C099652-4 1990-01-24 CERTIFICATE OF INCORPORATION 1990-01-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3598188 SCALE-01 INVOICED 2023-02-14 320 SCALE TO 33 LBS
3414321 RENEWAL INVOICED 2022-02-04 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3405056 SCALE-01 INVOICED 2022-01-05 320 SCALE TO 33 LBS
3279787 WM VIO INVOICED 2021-01-06 100 WM - W&M Violation
3279786 OL VIO INVOICED 2021-01-06 750 OL - Other Violation
3279430 SCALE-01 INVOICED 2021-01-05 220 SCALE TO 33 LBS
3231872 CL VIO INVOICED 2020-09-10 1750 CL - Consumer Law Violation
3181217 CL VIO VOIDED 2020-06-05 1750 CL - Consumer Law Violation
3146810 RENEWAL INVOICED 2020-01-21 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2826218 OL VIO INVOICED 2018-08-06 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-03-14 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 No data No data No data
2025-03-14 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 No data No data No data
2021-01-05 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
2021-01-05 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2021-01-05 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2021-01-05 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2021-01-05 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
2020-05-28 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 7 7 No data No data
2018-05-14 Default Decision NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 No data 1 No data
2018-05-14 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
188988.00
Total Face Value Of Loan:
188988.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188988
Current Approval Amount:
188988
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
190418.22

Court Cases

Court Case Summary

Filing Date:
2014-05-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MARTINEZ
Party Role:
Plaintiff
Party Name:
GREEN FOREST FOOD CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-01-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
REYES
Party Role:
Plaintiff
Party Name:
GREEN FOREST FOOD CORP.
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