Search icon

KBC FOOD CORP.

Company Details

Name: KBC FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1994 (30 years ago)
Entity Number: 1866094
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1721-27 FIRST AVENUE, NEW YORK, NY, United States, 10128
Principal Address: 1721-25 1st Avenue, New York, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KI BONG CHOI Chief Executive Officer 1721-27 1ST AVENUE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1721-27 FIRST AVENUE, NEW YORK, NY, United States, 10128

Licenses

Number Type Address
620982 Retail grocery store 1721-27 1ST AVE, NEW YORK, NY, 10128

Filings

Filing Number Date Filed Type Effective Date
211208003414 2021-12-08 BIENNIAL STATEMENT 2021-12-08
941107000372 1994-11-07 CERTIFICATE OF INCORPORATION 1994-11-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-07 C TOWN 1721-27 1ST AVE, NEW YORK, New York, NY, 10128 A Food Inspection Department of Agriculture and Markets No data
2023-05-31 No data 1721-1725 1ST AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-24 C TOWN 1721-27 1ST AVE, NEW YORK, New York, NY, 10128 A Food Inspection Department of Agriculture and Markets No data
2022-06-27 C TOWN 1721-27 1ST AVE, NEW YORK, New York, NY, 10128 A Food Inspection Department of Agriculture and Markets No data
2019-12-19 No data 1721-1725 1ST AVE, Manhattan, NEW YORK, NY, 10128 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-11 No data 1721-1725 1ST AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-28 No data 1721-1725 1ST AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-25 No data 1721 1ST AVE, Manhattan, NEW YORK, NY, 10128 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-19 No data 1725 1ST AVE, Manhattan, NEW YORK, NY, 10128 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-23 No data 1721 1ST AVE, Manhattan, NEW YORK, NY, 10128 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
3653120 OL VIO INVOICED 2023-06-05 250 OL - Other Violation
3652209 SCALE-01 INVOICED 2023-06-01 260 SCALE TO 33 LBS
3159142 WM VIO INVOICED 2020-02-18 2200 WM - W&M Violation
3159141 OL VIO INVOICED 2020-02-18 750 OL - Other Violation
3132574 SCALE-01 INVOICED 2019-12-27 40 SCALE TO 33 LBS
3130494 OL VIO CREDITED 2019-12-20 375 OL - Other Violation
3130495 WM VIO CREDITED 2019-12-20 400 WM - W&M Violation
3129458 SCALE-01 INVOICED 2019-12-18 220 SCALE TO 33 LBS
2807957 SCALE-01 INVOICED 2018-07-11 200 SCALE TO 33 LBS
2807804 OL VIO INVOICED 2018-07-11 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-31 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
2019-12-11 Default Decision PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 No data 1 No data
2019-12-11 Default Decision CUSTOMER SCALE IS NOT AN ACCURATE COMPUTING SCALE OF SUFFICIENT CAPACITY 1 No data 1 No data
2019-12-11 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data
2019-12-11 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2019-12-11 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 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-08-05 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2014-11-24 Pleaded CHARGE EXCEEDS SHELF OR ADVERTISED PRICE 1 1 No data No data
2014-11-24 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9355837203 2020-04-28 0202 PPP 1721 1st Avenue, NEW YORK, NY, 10128-5102
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222500
Loan Approval Amount (current) 222500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10128-5102
Project Congressional District NY-12
Number of Employees 26
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 224804.25
Forgiveness Paid Date 2021-05-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1703674 Americans with Disabilities Act - Other 2017-05-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2017-05-16
Termination Date 2018-03-20
Date Issue Joined 2017-06-14
Pretrial Conference Date 2017-11-09
Section 1218
Sub Section 8
Status Terminated

Parties

Name MAURY
Role Plaintiff
Name KBC FOOD CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State