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
2025-05-05 2025-05-05 Address 386 WALLABOUT ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2021-04-05 2025-05-05 Address 386 WALLABOUT ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1994-04-22 2025-05-05 Address 4824 16TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
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
250505004558 2025-05-05 BIENNIAL STATEMENT 2025-05-05
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

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

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128768
Current Approval Amount:
128768
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129579.41
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98476
Current Approval Amount:
98476
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99737.04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State