Search icon

2556 BOSTON FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 2556 BOSTON FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1993 (32 years ago)
Entity Number: 1695004
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1221 Fteley Avenue, Bronx, NY, United States, 10472
Principal Address: Fine Fare Supermarket, 1221 Fteley Avenue, Bronx, NY, United States, 10472

Contact Details

Phone +1 718-515-9149

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
2556 BOSTON FOOD CORP. DOS Process Agent 1221 Fteley Avenue, Bronx, NY, United States, 10472

Chief Executive Officer

Name Role Address
RODOLFO FUERTES Chief Executive Officer 1221 FTELEY AVENUE, BRONX, NY, United States, 10472

Licenses

Number Status Type Date Last renew date End date Address Description
605622 No data Retail grocery store No data No data No data 2556 BOSTON RD, BRONX, NY, 10467 No data
0081-23-119692 No data Alcohol sale 2023-09-12 2023-09-12 2026-10-31 2556 BOSTON ROAD, BRONX, New York, 10467 Grocery Store
1049862-DCA Inactive Business 2001-02-22 No data 2004-12-31 No data No data

History

Start date End date Type Value
2024-10-01 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-05 2024-10-01 Address D/B/A FINE FARE, 2556 BOSTON ROAD, BRONX, NY, 10465, USA (Type of address: Service of Process)
1993-01-19 2012-09-05 Address 1250 WASHINGTON AVENUE, BRONX, NY, 00000, USA (Type of address: Service of Process)
1993-01-19 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241001040536 2024-10-01 BIENNIAL STATEMENT 2024-10-01
150703000139 2015-07-03 ANNULMENT OF DISSOLUTION 2015-07-03
120905000802 2012-09-05 CERTIFICATE OF CHANGE 2012-09-05
DP-1301858 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930119000060 1993-01-19 CERTIFICATE OF INCORPORATION 1993-01-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659758 SCALE-01 INVOICED 2023-06-23 240 SCALE TO 33 LBS
3659856 OL VIO INVOICED 2023-06-23 250 OL - Other Violation
282895 CNV_SI INVOICED 2006-02-28 260 SI - Certificate of Inspection fee (scales)
50185 PL VIO INVOICED 2005-03-03 1000 PL - Padlock Violation
258623 CNV_SI INVOICED 2003-01-29 220 SI - Certificate of Inspection fee (scales)
477171 RENEWAL INVOICED 2002-10-29 110 CRD Renewal Fee
248757 CNV_SI INVOICED 2001-11-15 240 SI - Certificate of Inspection fee (scales)
426958 LICENSE INVOICED 2001-02-22 110 Cigarette Retail Dealer License Fee
243856 CNV_SI INVOICED 2000-09-25 240 SI - Certificate of Inspection fee (scales)
3770 WH VIO INVOICED 2000-04-10 150 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-22 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. 20 20 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
182570.00
Total Face Value Of Loan:
182570.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182570
Current Approval Amount:
182570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
184421.06

Court Cases

Court Case Summary

Filing Date:
2013-06-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LICONA
Party Role:
Plaintiff
Party Name:
2556 BOSTON 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