Search icon

DYNASTY VI FOOD CORP.

Company Details

Name: DYNASTY VI FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1995 (29 years ago)
Entity Number: 1980270
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 50-18 SKILLMAN AVE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-651-4924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50-18 SKILLMAN AVE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
MUFEED SIAD Chief Executive Officer 50-18 SKILLMAN AVE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date Last renew date End date Address Description
631096 No data Retail grocery store No data No data No data 60-16 MYRTLE AVE, RIDGEWOOD, NY, 11385 No data
0081-23-112052 No data Alcohol sale 2023-03-09 2023-03-09 2026-03-31 60 16 MYRTLE AVENUE, RIDGEWOOD, New York, 11385 Grocery Store
1287907-DCA Active Business 2008-06-03 No data 2024-03-31 No data No data

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 50-18 SKILLMAN AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2023-12-20 Address 50-18 SKILLMAN AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2023-05-08 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2023-05-08 Address 50-18 SKILLMAN AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-12-20 Address 50-18 SKILLMAN AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2022-12-05 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-08 2023-05-08 Address 50-18 SKILLMAN AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2012-02-08 2023-05-08 Address 50-18 SKILLMAN AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2007-01-17 2012-02-08 Address 97 WESTMINSTER CT, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231220000654 2023-12-20 BIENNIAL STATEMENT 2023-12-20
230508003560 2023-05-08 BIENNIAL STATEMENT 2021-12-01
191202062207 2019-12-02 BIENNIAL STATEMENT 2019-12-01
191028060094 2019-10-28 BIENNIAL STATEMENT 2017-12-01
140506007620 2014-05-06 BIENNIAL STATEMENT 2013-12-01
120208002170 2012-02-08 BIENNIAL STATEMENT 2011-12-01
100201002266 2010-02-01 BIENNIAL STATEMENT 2009-12-01
070117002724 2007-01-17 BIENNIAL STATEMENT 2005-12-01
030915000013 2003-09-15 ANNULMENT OF DISSOLUTION 2003-09-15
DP-1646660 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-05 FRESH N SAVE 60-16 MYRTLE AVE, RIDGEWOOD, Queens, NY, 11385 A Food Inspection Department of Agriculture and Markets No data
2023-09-26 FRESH N SAVE 60-16 MYRTLE AVE, RIDGEWOOD, Queens, NY, 11385 A Food Inspection Department of Agriculture and Markets No data
2022-11-22 No data 6016 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-31 FRESH N SAVE 60-16 MYRTLE AVE, RIDGEWOOD, Queens, NY, 11385 A Food Inspection Department of Agriculture and Markets No data
2020-02-13 No data 6016 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-17 No data 6016 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-16 No data 6016 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-15 No data 6016 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-08 No data 6016 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-12 No data 6016 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued 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
3558094 SCALE-01 INVOICED 2022-11-25 300 SCALE TO 33 LBS
3557846 OL VIO INVOICED 2022-11-23 375 OL - Other Violation
3557847 WM VIO INVOICED 2022-11-23 325 WM - W&M Violation
3424592 RENEWAL INVOICED 2022-03-08 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3155258 BLUEDOT CREDITED 2020-02-05 640 Stoop Line Stand Blue Dot Fee, Fruit, Veg, Soft Drinks, Flowers
3155292 DCA-MFAL INVOICED 2020-02-05 480 Manual Fee Account Licensing
3155254 LICENSE CREDITED 2020-02-05 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3155264 BLUEDOT CREDITED 2020-02-05 640 Stoop Line Stand Blue Dot Fee, Fruit, Veg, Soft Drinks, Flowers
3146586 RENEWAL INVOICED 2020-01-21 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2834281 WM VIO INVOICED 2018-08-29 75 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-11-22 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2022-11-22 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
2022-11-22 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2022-11-22 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
2018-08-17 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
2018-08-17 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2018-04-16 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
2018-04-16 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2017-12-15 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
2017-05-08 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4730567804 2020-05-28 0202 PPP 50 - 18 SKILLMAN AVENUE, WOODSIDE, NY, 11377-4156
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204402
Loan Approval Amount (current) 208712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-4156
Project Congressional District NY-06
Number of Employees 40
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210781.97
Forgiveness Paid Date 2021-06-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State