Search icon

FOOD CITY MARKETS, INC.

Company Details

Name: FOOD CITY MARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1962 (63 years ago)
Entity Number: 151139
ZIP code: 10954
County: Bronx
Place of Formation: New York
Address: 228 EAST ROUTE 59, SUITE - 421, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JEFFREY L. BERGER Agent 228 EAST ROUTE 59, SUITE - 421, NANUET, NY, 10954

Chief Executive Officer

Name Role Address
BARBARA G BERGER Chief Executive Officer 228 EAST ROUTE 59, SUITE - 421, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
FOOD CITY MARKETS INC DOS Process Agent 228 EAST ROUTE 59, SUITE - 421, NANUET, NY, United States, 10954

Form 5500 Series

Employer Identification Number (EIN):
131801160
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 228 EAST ROUTE 59, SUITE - 421, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-04 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-04 2024-10-08 Address 228 EAST ROUTE 59, SUITE - 421, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2016-06-13 2024-10-08 Address 228 EAST ROUTE 59, SUITE - 421, NANUET, NY, 10954, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241008003886 2024-10-08 BIENNIAL STATEMENT 2024-10-08
221104002518 2022-11-04 BIENNIAL STATEMENT 2022-10-01
201016060390 2020-10-16 BIENNIAL STATEMENT 2020-10-01
181031006155 2018-10-31 BIENNIAL STATEMENT 2018-10-01
161004007017 2016-10-04 BIENNIAL STATEMENT 2016-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
221924 WH VIO INVOICED 2013-01-18 130 WH - W&M Hearable Violation
208799 OL VIO INVOICED 2013-01-17 250 OL - Other Violation
344645 CNV_SI INVOICED 2013-01-10 200 SI - Certificate of Inspection fee (scales)
199685 WH VIO INVOICED 2012-02-02 200 WH - W&M Hearable Violation
200490 WH VIO INVOICED 2012-02-01 500 WH - W&M Hearable Violation
333716 CNV_SI INVOICED 2012-01-31 220 SI - Certificate of Inspection fee (scales)
335916 CNV_SI INVOICED 2012-01-25 220 SI - Certificate of Inspection fee (scales)
146405 CL VIO INVOICED 2011-06-29 750 CL - Consumer Law Violation
123896 CL VIO INVOICED 2011-05-09 125 CL - Consumer Law Violation
169485 WH VIO INVOICED 2011-02-11 250 WH - W&M Hearable Violation

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
24997.00
Total Face Value Of Loan:
24997.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24997
Current Approval Amount:
24997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25219.51

Court Cases

Court Case Summary

Filing Date:
2022-04-13
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
UFCW LOCAL 174 RETAIL P,
Party Role:
Plaintiff
Party Name:
FOOD CITY MARKETS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State