Search icon

HAMILTON FOOD STORE, INC.

Company Details

Name: HAMILTON FOOD STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1991 (34 years ago)
Entity Number: 1576628
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 1129 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-749-8924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1129 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
NICK MAMAIS Chief Executive Officer 1129 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-127541 No data Alcohol sale 2022-09-02 2022-09-02 2025-09-30 1129 AMSTERDAM AVENUE, NEW YORK, New York, 10025 Grocery Store
1049232-DCA Inactive Business 2011-03-22 No data 2022-12-31 No data No data

History

Start date End date Type Value
1995-05-17 1999-11-03 Address 1129 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1991-09-20 1995-05-17 Address 1129 AMSTERDAM AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1991-09-20 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131007002040 2013-10-07 BIENNIAL STATEMENT 2013-09-01
090925002194 2009-09-25 BIENNIAL STATEMENT 2009-09-01
070917002532 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051116003047 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030909002648 2003-09-09 BIENNIAL STATEMENT 2003-09-01
010918002350 2001-09-18 BIENNIAL STATEMENT 2001-09-01
991103002841 1999-11-03 BIENNIAL STATEMENT 1999-09-01
950517002222 1995-05-17 BIENNIAL STATEMENT 1993-09-01
910920000182 1991-09-20 CERTIFICATE OF INCORPORATION 1991-09-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-28 No data 1129 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-06 No data 1129 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-17 No data 1129 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-16 No data 1129 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-10 No data 1129 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-15 No data 1129 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-06 No data 1129 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-25 No data 1129 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-10 No data 1129 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-29 No data 1129 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 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
3461078 SCALE-01 INVOICED 2022-07-07 20 SCALE TO 33 LBS
3274081 RENEWAL INVOICED 2020-12-23 200 Tobacco Retail Dealer Renewal Fee
3048692 CL VIO INVOICED 2019-06-19 175 CL - Consumer Law Violation
3048693 WM VIO INVOICED 2019-06-19 50 WM - W&M Violation
3047774 SCALE-01 INVOICED 2019-06-17 20 SCALE TO 33 LBS
2930017 RENEWAL INVOICED 2018-11-15 200 Tobacco Retail Dealer Renewal Fee
2594466 CL VIO INVOICED 2017-04-24 175 CL - Consumer Law Violation
2589295 SCALE-01 INVOICED 2017-04-13 20 SCALE TO 33 LBS
2512877 RENEWAL INVOICED 2016-12-14 110 Cigarette Retail Dealer Renewal Fee
2361774 SCALE-01 INVOICED 2016-06-09 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-10 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2019-06-10 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2019-06-10 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2017-04-10 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2014-06-02 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4545728602 2021-03-18 0202 PPS 1129 Amsterdam Ave, New York, NY, 10025-1717
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141960
Loan Approval Amount (current) 141960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-1717
Project Congressional District NY-13
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143138.66
Forgiveness Paid Date 2022-01-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State