Search icon

ZIAD FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ZIAD FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1992 (33 years ago)
Entity Number: 1669103
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 30-12 30TH AVE., SUITE 210, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 718-472-4788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-12 30TH AVE., SUITE 210, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
FARID JABER Chief Executive Officer 30-12 30TH AVE., SUITE 210, ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date Last renew date End date Address Description
636007 No data Retail grocery store No data No data No data 22-20 36TH AVE, LONG ISLAND CITY, NY, 11106 No data
0081-23-115912 No data Alcohol sale 2023-07-05 2023-07-05 2026-08-31 22 20 36TH AVENUE, LONG ISLAND CITY, New York, 11106 Grocery Store
1111325-DCA Inactive Business 2005-10-17 No data 2018-03-31 No data No data

History

Start date End date Type Value
2024-08-08 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-07-12 Address 30-12 30TH AVE., SUITE 210, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2023-07-12 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-07-12 Address 30-12 30TH AVE., SUITE 210, ASTORIA, NY, 11102, 2138, USA (Type of address: Chief Executive Officer)
2023-06-16 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230712000964 2023-07-12 BIENNIAL STATEMENT 2022-09-01
120926002353 2012-09-26 BIENNIAL STATEMENT 2012-09-01
101108002489 2010-11-08 BIENNIAL STATEMENT 2010-09-01
080904002687 2008-09-04 BIENNIAL STATEMENT 2008-09-01
060908002583 2006-09-08 BIENNIAL STATEMENT 2006-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3444618 OL VIO INVOICED 2022-05-05 212.5 OL - Other Violation
3444533 SCALE-01 INVOICED 2022-05-04 260 SCALE TO 33 LBS
2999988 OL VIO INVOICED 2019-03-07 200 OL - Other Violation
2997519 SCALE-01 INVOICED 2019-03-05 320 SCALE TO 33 LBS
2761733 CL VIO INVOICED 2018-03-20 350 CL - Consumer Law Violation
2761734 OL VIO INVOICED 2018-03-20 500 OL - Other Violation
2732221 CL VIO CREDITED 2018-01-23 175 CL - Consumer Law Violation
2732222 OL VIO CREDITED 2018-01-23 250 OL - Other Violation
2730307 CL VIO CREDITED 2018-01-18 175 CL - Consumer Law Violation
2730308 OL VIO CREDITED 2018-01-18 750 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-05-02 Default Decision Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2024-05-02 Default Decision NO ""FOR CUSTOMER USE"" SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data No data No data
2024-05-02 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 18 No data No data No data
2024-05-02 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data No data No data
2024-05-02 Default Decision Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2024-05-02 Default Decision Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. 1 No data No data No data
2024-05-02 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2022-05-03 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 17 17 No data No data
2019-02-25 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 16 16 No data No data
2018-01-10 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
246003.00
Total Face Value Of Loan:
246003.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
246003
Current Approval Amount:
246003
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
250673.69

Court Cases

Court Case Summary

Filing Date:
2006-03-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ROMERO
Party Role:
Plaintiff
Party Name:
ZIAD FOOD CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State