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 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2023-03-31 Address 32-11 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-03 Address 32-11 BEACH CHANNEL DRIVE, 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

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

USAspending Awards / Financial Assistance

Date:
2020-07-29
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:
102370.00
Total Face Value Of Loan:
102370.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-05-06
Type:
Planned
Address:
32-11 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, 11691
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102370
Current Approval Amount:
102370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102944.41

Court Cases

Court Case Summary

Filing Date:
2021-08-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State