Search icon

C&P FOOD CORPORATION

Company Details

Name: C&P FOOD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1994 (31 years ago)
Entity Number: 1792075
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 180 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-545-0144

Phone +1 917-301-5020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AZHARUL Q CHOWDHURY Chief Executive Officer 180 LEXINGTON AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
AZHARUL Q CHOWDHURY DOS Process Agent 180 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
2074019-1-DCA Inactive Business 2018-06-20 2023-11-30
1319843-DCA Inactive Business 2009-06-01 2011-09-15
1310954-DCA Inactive Business 2009-03-10 2010-12-31

History

Start date End date Type Value
1994-02-02 1996-03-05 Address 180 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409002514 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120326002542 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100316002839 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080213002508 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060224002605 2006-02-24 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3631818 TS VIO INVOICED 2023-04-20 75 TS - State Fines (Tobacco)
3631819 SS VIO INVOICED 2023-04-20 250 SS - State Surcharge (Tobacco)
3587579 WM VIO INVOICED 2023-01-26 50 WM - W&M Violation
3588430 OL VIO INVOICED 2023-01-26 2000 OL - Other Violation
3586544 SCALE-01 INVOICED 2023-01-24 20 SCALE TO 33 LBS
3535264 SS VIO INVOICED 2022-10-07 250 SS - State Surcharge (Tobacco)
3535263 TS VIO INVOICED 2022-10-07 600 TS - State Fines (Tobacco)
3522383 SCALE-01 INVOICED 2022-09-13 20 SCALE TO 33 LBS
3459058 OL VIO INVOICED 2022-06-29 8000 OL - Other Violation
3445220 TS VIO CREDITED 2022-05-06 400 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-17 Default Decision Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2023-01-23 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2022-09-27 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 No data 1 No data
2022-09-27 Hearing Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 No data 1 No data
2021-09-27 Hearing Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 8 No data 8 No data
2021-09-27 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 8 No data 8 No data
2021-09-27 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2015-02-13 Settlement (Pre-Hearing) FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
8620.00
Total Face Value Of Loan:
8620.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State