Search icon

331 EUSEBIO FOOD CORP.

Company Details

Name: 331 EUSEBIO FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1990 (35 years ago)
Entity Number: 1418488
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 331 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-855-3715

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
331 EUSEBIO FOOD CORP DOS Process Agent 331 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
331 EUSEBIO FOOD CORP. Chief Executive Officer 331 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

Licenses

Number Status Type Date Last renew date End date Address Description
616785 No data Retail grocery store No data No data No data 331 MYRTLE AVE, BROOKLYN, NY, 11205 No data
0081-21-109696 No data Alcohol sale 2021-08-04 2021-08-04 2024-09-30 331 MYRTLE AVENUE, BROOKLYN, New York, 11205 Grocery Store
1042275-DCA Inactive Business 2000-09-20 No data 2003-12-31 No data No data

History

Start date End date Type Value
2024-01-22 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2024-01-22 Address 331 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2022-04-16 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-17 2024-01-22 Address 331 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2016-10-13 2024-01-22 Address 331 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2016-10-13 2018-01-17 Address 331 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1993-05-10 2016-10-13 Address 110-20 56 AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1993-05-10 2016-10-13 Address 110-20 56 AVENUE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1993-05-10 2016-10-13 Address 331 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1990-01-30 1993-05-10 Address 331 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122003253 2024-01-22 BIENNIAL STATEMENT 2024-01-22
220111003477 2022-01-11 BIENNIAL STATEMENT 2022-01-11
200113060151 2020-01-13 BIENNIAL STATEMENT 2020-01-01
180117006168 2018-01-17 BIENNIAL STATEMENT 2018-01-01
161013002035 2016-10-13 BIENNIAL STATEMENT 2016-01-01
940128002115 1994-01-28 BIENNIAL STATEMENT 1994-01-01
930510003024 1993-05-10 BIENNIAL STATEMENT 1993-01-01
C101993-4 1990-01-30 CERTIFICATE OF INCORPORATION 1990-01-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-14 BRAVO SUPERMARKET 331 MYRTLE AVE, BROOKLYN, Kings, NY, 11205 A Food Inspection Department of Agriculture and Markets No data
2023-01-03 BRAVO SUPERMARKET 331 MYRTLE AVE, BROOKLYN, Kings, NY, 11205 A Food Inspection Department of Agriculture and Markets No data
2022-04-19 No data 331 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-15 No data 331 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-02 No data 331 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-25 No data 331 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-25 No data 10908 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-22 No data 331 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-09 No data 331 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2014-11-10 2014-11-21 Exchange Goods/Contract Cancelled Yes 5.00 Goods Exchanged

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3440701 WM VIO INVOICED 2022-04-22 25 WM - W&M Violation
3439725 SCALE-01 INVOICED 2022-04-20 180 SCALE TO 33 LBS
3126003 CL VIO INVOICED 2019-12-11 175 CL - Consumer Law Violation
3126004 OL VIO INVOICED 2019-12-11 125 OL - Other Violation
3126005 WM VIO INVOICED 2019-12-11 50 WM - W&M Violation
3125262 SCALE-01 INVOICED 2019-12-10 180 SCALE TO 33 LBS
2664807 CL VIO INVOICED 2017-09-11 175 CL - Consumer Law Violation
2664808 WM VIO INVOICED 2017-09-11 325 WM - W&M Violation
2650584 OL VIO CREDITED 2017-08-02 250 OL - Other Violation
2650583 CL VIO CREDITED 2017-08-02 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-04-19 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2019-12-02 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2019-12-02 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-12-02 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2019-12-02 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. 10 10 No data No data
2017-07-25 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2017-07-25 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
2017-07-25 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-07-25 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State