Search icon

2556 BOSTON FOOD CORP.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-01 FINE FARE SUPERMARKET 2556 BOSTON RD, BRONX, Bronx, NY, 10467 A Food Inspection Department of Agriculture and Markets No data
2023-06-22 No data 2556 BOSTON RD, Bronx, BRONX, NY, 10467 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-16 FINE FARE SUPERMARKET 2556 BOSTON RD, BRONX, Bronx, NY, 10467 A Food Inspection Department of Agriculture and Markets No data
2022-08-31 FINE FARE SUPERMARKET 2556 BOSTON RD, BRONX, Bronx, NY, 10467 B Food Inspection Department of Agriculture and Markets 15C - Cooling units in the meat walk-in cooler and dairy walk-in cooler of the basement are not properly maintained as follows: fan guards are noted dust laden.
2022-05-09 FINE FARE SUPERMARKET 2556 BOSTON RD, BRONX, Bronx, NY, 10467 B Food Inspection Department of Agriculture and Markets 12B - Store made and packages pasta dishes that are displayed for sale in the retail area's display cooler, lack sub-ingredient listing on labels. Manager is instructed to add sub-ingredients to all store packaged foods.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3924337101 2020-04-12 0202 PPP 2556 Boston Rd, Bronx, NY, 10467-9065
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182570
Loan Approval Amount (current) 182570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467-9065
Project Congressional District NY-15
Number of Employees 32
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184421.06
Forgiveness Paid Date 2021-04-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304032 Fair Labor Standards Act 2013-06-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-12
Termination Date 2013-12-17
Date Issue Joined 2013-08-21
Pretrial Conference Date 2013-09-06
Section 0201
Sub Section DO
Status Terminated

Parties

Name LICONA
Role Plaintiff
Name 2556 BOSTON FOOD CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State