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 2023-05-10 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)

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

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
2024-09-13 Pleaded LICENSEE (AND EMPLOYEES/AGENTS) USE THE STOOP LINE STAND OR SIDEWALK ADJACENT TO THE STAND TO WASH, TRIM BUNCH OR PREPARE FRUIT, VEGETABLE, FLOWERS AND OTHER ARTICLES DISPLAYED AS SUCH STAND 1 No data 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
2022-11-22 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 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 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
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
2018-08-17 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
2018-04-16 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
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
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

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
204402.00
Total Face Value Of Loan:
208712.00

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
204402
Current Approval Amount:
208712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
210781.97

Court Cases

Court Case Summary

Filing Date:
2018-06-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ISLAM
Party Role:
Plaintiff
Party Name:
DYNASTY VI FOOD CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-08-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
EQUAL EMPLOYMENT OPPORT,
Party Role:
Plaintiff
Party Name:
DYNASTY VI FOOD CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-05-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ESTEVAN
Party Role:
Plaintiff
Party Name:
DYNASTY VI FOOD CORP.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State