Search icon

BORO PARK HEALTH FOODS, INC.

Company Details

Name: BORO PARK HEALTH FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1990 (35 years ago)
Entity Number: 1461834
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5201 13TH AVE., BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BORO PARK HEALTH FOODS, INC. DOS Process Agent 5201 13TH AVE., BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
ABRAHAM LANDAU Chief Executive Officer 5201 13TH AVE., BROOKLYN, NY, United States, 11219

Licenses

Number Type Address
702547 Retail grocery store 5201 13TH AVE, BROOKLYN, NY, 11219

History

Start date End date Type Value
2012-07-12 2020-07-10 Address 5201 13TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1996-09-10 2012-07-12 Address 5203 13TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1996-09-10 2012-07-12 Address 5203 13TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1996-09-10 2012-07-12 Address 5203 13TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1993-04-15 1996-09-10 Address 460 KENT AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1993-04-15 1996-09-10 Address 460 KENT AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1993-04-15 1996-09-10 Address 460 KENT AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1990-07-18 1993-04-15 Address 19 HEYWARD ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200710060149 2020-07-10 BIENNIAL STATEMENT 2020-07-01
180709006542 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160705008684 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140707006514 2014-07-07 BIENNIAL STATEMENT 2014-07-01
120712006168 2012-07-12 BIENNIAL STATEMENT 2012-07-01
080716002612 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060622002734 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040909002826 2004-09-09 BIENNIAL STATEMENT 2004-07-01
020617002720 2002-06-17 BIENNIAL STATEMENT 2002-07-01
000710002502 2000-07-10 BIENNIAL STATEMENT 2000-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-15 LANDAU'S HEALTH TREE 5201 13TH AVE, BROOKLYN, Kings, NY, 11219 A Food Inspection Department of Agriculture and Markets No data
2022-05-17 No data 5201 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-18 No data 5201 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-27 No data 5201 13TH AVE, 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3448399 SCALE-01 INVOICED 2022-05-18 20 SCALE TO 33 LBS
3091128 OL VIO INVOICED 2019-09-30 125 OL - Other Violation
3090049 SCALE-01 INVOICED 2019-09-26 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-18 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8387167704 2020-05-01 0202 PPP 5201 13th Avenue, Brooklyn, NY, 11219
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58462
Loan Approval Amount (current) 58462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58880.98
Forgiveness Paid Date 2021-01-20

Date of last update: 26 Feb 2025

Sources: New York Secretary of State