Search icon

STAR FOOD CENTER, INC.

Company Details

Name: STAR FOOD CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1994 (31 years ago)
Entity Number: 1867937
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5520-14 AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5520-14 AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
YEHUDA GUTWEIN Chief Executive Officer 5520 14 AVE, BROOKLYN, NY, United States, 11219

Licenses

Number Type Address
612876 Retail grocery store 5520 14TH AVE, BROOKLYN, NY, 11219

History

Start date End date Type Value
2024-11-10 2024-11-10 Address 5520 14 AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2020-11-09 2024-11-10 Address 5520 14 AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1996-12-23 2020-11-09 Address 5520 14 AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1996-12-23 2024-11-10 Address 5520-14 AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1994-11-15 1996-12-23 Address 1541 57TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241110000195 2024-11-10 BIENNIAL STATEMENT 2024-11-10
221113000277 2022-11-13 BIENNIAL STATEMENT 2022-11-01
201109060910 2020-11-09 BIENNIAL STATEMENT 2020-11-01
130829000050 2013-08-29 ANNULMENT OF DISSOLUTION 2013-08-29
DP-1742973 2005-03-30 DISSOLUTION BY PROCLAMATION 2005-03-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2691462 WM VIO INVOICED 2017-11-08 100 WM - W&M Violation
2691460 CL VIO INVOICED 2017-11-08 525 CL - Consumer Law Violation
2691461 OL VIO INVOICED 2017-11-08 125 OL - Other Violation
2688984 SCALE-01 INVOICED 2017-11-03 40 SCALE TO 33 LBS
2457155 SCALE-01 INVOICED 2016-09-29 40 SCALE TO 33 LBS
2149820 CL VIO CREDITED 2015-08-12 175 CL - Consumer Law Violation
2147422 SCALE-01 INVOICED 2015-08-07 40 SCALE TO 33 LBS
326625 CNV_SI INVOICED 2011-02-14 40 SI - Certificate of Inspection fee (scales)
107068 WH VIO INVOICED 2008-09-10 75 WH - W&M Hearable Violation
304937 CNV_SI INVOICED 2008-06-19 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-27 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-10-27 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-10-27 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2017-10-27 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
2017-10-27 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2015-07-28 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
126400.00
Total Face Value Of Loan:
126400.00
Date:
2020-05-03
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:
50912.00
Total Face Value Of Loan:
50912.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50912
Current Approval Amount:
50912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
51705.67

Date of last update: 14 Mar 2025

Sources: New York Secretary of State