Search icon

32-11 CHANNEL FOOD CORP.

Company Details

Name: 32-11 CHANNEL FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1991 (34 years ago)
Entity Number: 1512890
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 32-11 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, United States, 11691

Contact Details

Phone +1 718-337-3009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EFRE DIAZ Chief Executive Officer 32-11 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, United States, 11691

DOS Process Agent

Name Role Address
32-11 CHANNEL FOOD CORP. DOS Process Agent 32-11 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, United States, 11691

Licenses

Number Status Type Date Last renew date End date Address Description
634763 No data Retail grocery store No data No data No data 32-11 BEACH CHANNEL DR, FAR ROCKAWAY, NY, 11691 No data
0081-21-110755 No data Alcohol sale 2024-07-17 2024-07-17 2027-07-31 32 11 BEACH CHANNEL DR, FAR ROCKAWAY, New York, 11691 Grocery Store
1042524-DCA Inactive Business 2000-11-21 No data 2010-12-31 No data No data

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 32-11 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2023-08-18 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2025-03-03 Address 32-11 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2025-03-03 Address 32-11 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
2023-03-31 2023-03-31 Address 32-11 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2017-04-18 2023-03-31 Address 32-11 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2011-04-25 2017-04-18 Address 32-11 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2011-04-25 2023-03-31 Address 32-11 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
1999-03-31 2011-04-25 Address 32-11 BEACH CHANNEL DR, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303005453 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230331002020 2023-03-31 BIENNIAL STATEMENT 2023-03-01
210331060275 2021-03-31 BIENNIAL STATEMENT 2021-03-01
190319060440 2019-03-19 BIENNIAL STATEMENT 2019-03-01
170418006185 2017-04-18 BIENNIAL STATEMENT 2017-03-01
150518006041 2015-05-18 BIENNIAL STATEMENT 2015-03-01
130503002164 2013-05-03 BIENNIAL STATEMENT 2013-03-01
110425002391 2011-04-25 BIENNIAL STATEMENT 2011-03-01
090319002904 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070604002739 2007-06-04 BIENNIAL STATEMENT 2007-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-06 FOOD UNIVERSE 32-11 BEACH CHANNEL DR, FAR ROCKAWAY, Queens, NY, 11691 A Food Inspection Department of Agriculture and Markets No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
346739 CNV_SI INVOICED 2013-02-19 20 SI - Certificate of Inspection fee (scales)
208428 OL VIO INVOICED 2013-01-31 500 OL - Other Violation
221537 WH VIO INVOICED 2013-01-31 400 WH - W&M Hearable Violation
346058 CNV_SI INVOICED 2013-01-25 240 SI - Certificate of Inspection fee (scales)
539550 RENEWAL INVOICED 2008-11-12 110 CRD Renewal Fee
305082 CNV_SI INVOICED 2008-06-17 180 SI - Certificate of Inspection fee (scales)
105089 TP VIO INVOICED 2008-06-10 1500 TP - Tobacco Fine Violation
105091 TS VIO INVOICED 2008-06-10 750 TS - State Fines (Tobacco)
105090 SS VIO INVOICED 2008-06-10 50 SS - State Surcharge (Tobacco)
539551 RENEWAL INVOICED 2006-11-27 110 CRD Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345943005 0215600 2022-05-06 32-11 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, 11691
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2022-10-03
Emphasis L: REFUSE, P: REFUSE
Case Closed 2022-11-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2022-10-04
Current Penalty 5222.0
Initial Penalty 8702.0
Final Order 2022-11-03
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3):Exit route(s) were not kept free and unobstructed: (a) Worksite- On or about May 6, 2022, an exit route was not kept free and unobstructed. An emergency exit door in the warehouse area was obstructed by cardboard boxes, shelving parts, and equipment, exposing employees to fire hazards.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1096818202 2020-07-29 0202 PPP 3211 Beach Channel Drive, Far Rockaway, NY, 11691-1502
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102370
Loan Approval Amount (current) 102370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Far Rockaway, QUEENS, NY, 11691-1502
Project Congressional District NY-05
Number of Employees 26
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102944.41
Forgiveness Paid Date 2021-02-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104639 Fair Labor Standards Act 2021-08-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-18
Termination Date 2022-10-14
Date Issue Joined 2022-03-21
Section 1938
Status Terminated

Parties

Name HERNANDEZ
Role Plaintiff
Name 32-11 CHANNEL FOOD CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State