Search icon

YOM TOV INC.

Company Details

Name: YOM TOV INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1992 (33 years ago)
Entity Number: 1615243
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4824 16TH AVENUE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC SCHWARTZ Chief Executive Officer 386 WALLABOUT ST, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4824 16TH AVENUE, BROOKLYN, NY, United States, 11219

Licenses

Number Type Address
615055 Retail grocery store 4824 16TH AVE, BROOKLYN, NY, 11204

History

Start date End date Type Value
1993-03-30 2021-04-05 Address 4824 16TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1992-02-24 1994-04-22 Address 4824 16TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220203002701 2022-02-03 BIENNIAL STATEMENT 2022-02-03
210405062650 2021-04-05 BIENNIAL STATEMENT 2020-02-01
110629000065 2011-06-29 ANNULMENT OF DISSOLUTION 2011-06-29
DP-1751761 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
000301002636 2000-03-01 BIENNIAL STATEMENT 2000-02-01
940422002569 1994-04-22 BIENNIAL STATEMENT 1994-02-01
930330003089 1993-03-30 BIENNIAL STATEMENT 1993-02-01
920224000389 1992-02-24 CERTIFICATE OF INCORPORATION 1992-02-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-07 SCHWARTZ APPETIZING 4824 16TH AVE, BROOKLYN, Kings, NY, 11204 C Food Inspection Department of Agriculture and Markets 10A - Exterior kitchen area door has broken glass.
2023-03-21 SCHWARTZ APPETIZERS 4824 16TH AVE, BROOKLYN, Kings, NY, 11204 C Food Inspection Department of Agriculture and Markets 05B - 23E. Store packaged Smoked Lakerda (mackeral) in oil was being produced without a scheduled process. 2 packages of product less than 1lb total were voluntarily discarded during inspection. - 24B Critical requirements of the Pickled Herring and Pickled Lox HACCP were not met. A critical limit the Label Finished Product Containers CCP was exceeded and proper corrective action not initiated as follows: Labeling of Lox Spread and numerous other products produced under this HACCP Plan lacked proper labeling for control of allergens.Labels lacked species identification and other allergenic ingredients. Management took immediate corrective action to make correct labels for all products at the time of inspection.
2022-10-26 SCHWARTZ APPETIZERS 4824 16TH AVE, BROOKLYN, Kings, NY, 11204 A Food Inspection Department of Agriculture and Markets No data
2022-03-10 SCHWARTZ APPETIZERS 4824 16TH AVE, BROOKLYN, Kings, NY, 11204 A Food Inspection Department of Agriculture and Markets No data
2020-02-10 No data 4824 16TH AVE, Brooklyn, BROOKLYN, NY, 11204 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-14 No data 4824 16TH AVE, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-01 No data 4824 16TH AVE, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-03 No data 4824 16TH AVE, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-30 No data 4824 16TH AVE, Brooklyn, BROOKLYN, NY, 11204 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
3233584 WM VIO INVOICED 2020-09-18 400 WM - W&M Violation
3233583 OL VIO INVOICED 2020-09-18 750 OL - Other Violation
3164090 DCA-SUS CREDITED 2020-03-02 50 Suspense Account
3162019 OL VIO CREDITED 2020-02-25 500 OL - Other Violation
3162020 WM VIO CREDITED 2020-02-25 25 WM - W&M Violation
3160822 SCALE-01 INVOICED 2020-02-21 20 SCALE TO 33 LBS
3039007 SCALE-01 INVOICED 2019-05-23 20 SCALE TO 33 LBS
2616797 WM VIO INVOICED 2017-05-25 800 WM - W&M Violation
2553979 WM VIO CREDITED 2017-02-16 50 WM - W&M Violation
2550245 SCALE-01 INVOICED 2017-02-10 60 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-10 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2020-02-10 Default Decision BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 No data 1 No data
2020-02-10 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2017-02-01 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 No data 1 No data
2017-02-01 Default Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 No data 1 No data
2014-12-30 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2014-12-30 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2261907306 2020-04-29 0202 PPP 4824 16th Avenue, BROOKLYN, NY, 11204-1108
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98476
Loan Approval Amount (current) 98476
Undisbursed Amount 0
Franchise Name -
Lender Location ID 100830
Servicing Lender Name Financial Resources FCU
Servicing Lender Address 520 Route 22 East, BRIDGEWATER, NJ, 08807-2410
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-1108
Project Congressional District NY-09
Number of Employees 12
NAICS code 311991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100830
Originating Lender Name Financial Resources FCU
Originating Lender Address BRIDGEWATER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99737.04
Forgiveness Paid Date 2021-08-24
1682848704 2021-03-27 0202 PPS 4824 16th Ave, Brooklyn, NY, 11204-1108
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128768
Loan Approval Amount (current) 128768
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-1108
Project Congressional District NY-09
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129579.41
Forgiveness Paid Date 2021-11-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State