Search icon

NAZEK HEALTH FOODS, CORP.

Company Details

Name: NAZEK HEALTH FOODS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1994 (30 years ago)
Entity Number: 1865877
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 1445 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-257-0026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABDULGHANI KOLEILAT DOS Process Agent 1445 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
AMIN A AMIN Chief Executive Officer 1445 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date Address
614307 No data Retail grocery store No data No data 1445 ROCKAWAY PKWY, BROOKLYN, NY, 11236
1043550-DCA Inactive Business 2000-12-07 2002-12-31 No data
0947386-DCA Inactive Business 1996-09-12 2006-03-31 No data

History

Start date End date Type Value
1994-11-07 2016-11-01 Address 1445 ROCKAWAY PKWY, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161101002007 2016-11-01 BIENNIAL STATEMENT 2016-11-01
130430000082 2013-04-30 ANNULMENT OF DISSOLUTION 2013-04-30
DP-1390318 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
941107000075 1994-11-07 CERTIFICATE OF INCORPORATION 1994-11-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-29 SAMS GROCERY 1445 ROCKAWAY PKWY, BROOKLYN, Kings, NY, 11236 A Food Inspection Department of Agriculture and Markets No data
2022-04-07 SAMS GROCERY 1445 ROCKAWAY PKWY, BROOKLYN, Kings, NY, 11236 C Food Inspection Department of Agriculture and Markets 15C - Walk-in-cooler is not properly maintained as follows: ceiling and fan guards have heavy dust/black mold accumulation.
2018-01-09 No data 1445 ROCKAWAY PKWY, Brooklyn, BROOKLYN, NY, 11236 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-06 No data 1445 ROCKAWAY PKWY, Brooklyn, BROOKLYN, NY, 11236 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2383178 OL VIO INVOICED 2016-07-13 125 OL - Other Violation
2383179 WM VIO INVOICED 2016-07-13 50 WM - W&M Violation
2382570 SCALE-01 INVOICED 2016-07-12 40 SCALE TO 33 LBS
327392 CNV_SI INVOICED 2011-08-31 20 SI - Certificate of Inspection fee (scales)
140564 WH VIO INVOICED 2010-08-10 50 WH - W&M Hearable Violation
316796 CNV_SI INVOICED 2010-08-06 20 SI - Certificate of Inspection fee (scales)
120428 WH VIO INVOICED 2009-03-05 50 WH - W&M Hearable Violation
308515 CNV_SI INVOICED 2009-02-27 20 SI - Certificate of Inspection fee (scales)
298304 CNV_SI INVOICED 2008-02-25 20 SI - Certificate of Inspection fee (scales)
291310 CNV_SI INVOICED 2007-03-29 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-06 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2016-07-06 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data
2016-07-06 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4920137805 2020-05-29 0202 PPP 1445 Rockaway Parkway, Brooklyn, NY, 11236
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21035.75
Forgiveness Paid Date 2021-05-24
9443078501 2021-03-12 0202 PPS 1445 Rockaway Pkwy, Brooklyn, NY, 11236-2601
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18947
Loan Approval Amount (current) 18947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-2601
Project Congressional District NY-08
Number of Employees 6
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19070.16
Forgiveness Paid Date 2021-11-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State