Search icon

BORO PARK HEALTH FOODS, INC.

Company claim

Is this your business?

Get access!

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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
58462.00
Total Face Value Of Loan:
58462.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$58,462
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,880.98
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $58,462

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State