Search icon

545 GRAND FOOD CORP.

Company Details

Name: 545 GRAND FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1994 (31 years ago)
Entity Number: 1789414
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 545 GRAND STREET, NEW YORK, NY, United States, 10002
Principal Address: 545 GRAND ST, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-999-9999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 545 GRAND STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
CARLOS DIAZ Chief Executive Officer 545 GRAND ST, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date Last renew date End date Address Description
620134 No data Retail grocery store No data No data No data 545 GRAND ST, NEW YORK, NY, 10002 No data
0081-21-109371 No data Alcohol sale 2021-12-07 2021-12-07 2024-12-31 545 GRAND STREET, NEW YORK, New York, 10002 Grocery Store
1050109-DCA Inactive Business 2001-02-20 No data 2009-12-31 No data No data

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 545 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2010-05-26 2024-09-05 Address 545 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2010-05-26 2024-09-05 Address 545 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1994-01-21 2010-05-26 Address 545 GRAND STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1994-01-21 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240905001481 2024-09-05 BIENNIAL STATEMENT 2024-09-05
140428002296 2014-04-28 BIENNIAL STATEMENT 2014-01-01
120131002354 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100526002806 2010-05-26 BIENNIAL STATEMENT 2010-01-01
080225000071 2008-02-25 ANNULMENT OF DISSOLUTION 2008-02-25

Complaints

Start date End date Type Satisafaction Restitution Result
2020-05-05 2020-05-07 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3657074 OL VIO INVOICED 2023-06-15 250 OL - Other Violation
3653675 SCALE-01 INVOICED 2023-06-06 220 SCALE TO 33 LBS
3398049 OL VIO INVOICED 2021-12-27 500 OL - Other Violation
3398048 CL VIO INVOICED 2021-12-27 1400 CL - Consumer Law Violation
3377987 OL VIO CREDITED 2021-10-04 250 OL - Other Violation
3377986 CL VIO CREDITED 2021-10-04 1000 CL - Consumer Law Violation
3374692 SCALE-01 INVOICED 2021-10-01 220 SCALE TO 33 LBS
2970038 CL VIO INVOICED 2019-01-29 350 CL - Consumer Law Violation
2932844 CL VIO CREDITED 2018-11-21 315 CL - Consumer Law Violation
2931146 SCALE-01 INVOICED 2018-11-19 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-05 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
2021-10-01 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
2021-10-01 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 4 No data 4 No data
2018-11-09 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2018-06-28 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
2018-06-28 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2017-04-14 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2017-04-14 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
2017-04-14 Default Decision NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-07-09
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:
125760.00
Total Face Value Of Loan:
125760.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125760
Current Approval Amount:
125760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
127035.07

Court Cases

Court Case Summary

Filing Date:
2008-08-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Banks and Banking

Parties

Party Name:
KATZ
Party Role:
Plaintiff
Party Name:
545 GRAND FOOD CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State