Search icon

SEVENTH AVENUE FINE FOODS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SEVENTH AVENUE FINE FOODS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1992 (33 years ago)
Entity Number: 1635858
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 719 SEVENTH AVE, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-704-0850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 719 SEVENTH AVE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOON H PARK Chief Executive Officer 719 SEVENTH AVE, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1469587-DCA Inactive Business 2013-07-19 2016-03-31
1439152-DCA Inactive Business 2012-07-31 2016-03-31
1251764-DCA Inactive Business 2007-04-10 2016-12-31

History

Start date End date Type Value
2004-06-18 2006-05-09 Address 719 7TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-05-23 2004-06-18 Address 407 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1995-05-23 2006-05-09 Address 719 7TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-05-23 2006-05-09 Address 719 7TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1992-05-12 1995-05-23 Address 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120726002773 2012-07-26 BIENNIAL STATEMENT 2012-05-01
100601002199 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080521003111 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060509002987 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040618002749 2004-06-18 BIENNIAL STATEMENT 2004-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1932073 RENEWAL INVOICED 2015-01-06 110 Cigarette Retail Dealer Renewal Fee
1621477 RENEWAL2 INVOICED 2014-03-14 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
1621488 RENEWAL INVOICED 2014-03-14 1120 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1615904 LL VIO INVOICED 2014-03-10 25 LL - License Violation
1248432 LICENSE INVOICED 2013-07-19 40 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
216604 TP VIO INVOICED 2013-02-27 750 TP - Tobacco Fine Violation
216605 SS VIO INVOICED 2013-02-27 50 SS - State Surcharge (Tobacco)
216603 TS VIO INVOICED 2013-02-27 750 TS - State Fines (Tobacco)
872898 RENEWAL INVOICED 2012-11-14 110 CRD Renewal Fee
1152701 LICENSE INVOICED 2012-07-31 1120 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-20 Pleaded STOOP LINE STAND IS NOT ENCLOSED AT BOTH ENDS and IN FRONT OF A FENCE OE PARTITION CONSTRUCTED OF WOOD OR SOME OTHER RIGHT MATERIAL 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2013-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
800000.00
Total Face Value Of Loan:
800000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State