Search icon

GARRIDO FOOD CORP.

Company Details

Name: GARRIDO FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1996 (29 years ago)
Entity Number: 2049630
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 1086 BROOKLYN AVENUE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-693-3790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARRIDO FOOD CORP DOS Process Agent 1086 BROOKLYN AVENUE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
ANDRES FERREIRA Chief Executive Officer 1086 BROOKLYN AVE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date Last renew date End date Address Description
615991 No data Retail grocery store No data No data No data 1086 BROOKLYN AVE, BROOKLYN, NY, 11203 No data
0081-20-109969 No data Alcohol sale 2023-12-05 2023-12-05 2026-11-30 1086 BROOKLYN AVE, BROOKLYN, New York, 11203 Grocery Store
1044593-DCA Inactive Business 2003-12-31 No data 2011-12-31 No data No data

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 1086 BROOKLYN AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2002-07-12 2025-02-10 Address 1086 BROOKLYN AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2000-07-24 2002-07-12 Address 1086 BROOKLYN AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
1998-07-15 2000-07-24 Address 1086 BROOKLYN AVE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
1998-07-15 2000-07-24 Address 1086 BROOKLYN AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250210002251 2025-02-10 BIENNIAL STATEMENT 2025-02-10
210920002787 2021-09-20 BIENNIAL STATEMENT 2021-09-20
160701006616 2016-07-01 BIENNIAL STATEMENT 2016-07-01
120813002341 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100824002121 2010-08-24 BIENNIAL STATEMENT 2010-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2714767 SCALE-01 INVOICED 2017-12-21 20 SCALE TO 33 LBS
2705463 OL VIO INVOICED 2017-12-05 1000 OL - Other Violation
2705462 CL VIO INVOICED 2017-12-05 350 CL - Consumer Law Violation
2692093 CL VIO CREDITED 2017-11-09 525 CL - Consumer Law Violation
2692094 OL VIO CREDITED 2017-11-09 1000 OL - Other Violation
2688271 SCALE-01 INVOICED 2017-11-02 220 SCALE TO 33 LBS
2469937 OL VIO INVOICED 2016-10-12 500 OL - Other Violation
2469938 WM VIO INVOICED 2016-10-12 300 WM - W&M Violation
2395820 SCALE-01 INVOICED 2016-08-03 240 SCALE TO 33 LBS
2044772 SCALE-01 INVOICED 2015-04-10 240 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-07-10 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 No data No data No data
2024-07-10 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data No data No data
2024-07-10 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2024-07-10 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 No data No data No data
2017-10-24 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
2017-10-24 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2017-10-24 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-10-24 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
2016-07-27 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 4 No data No data
2016-07-27 Pleaded USE #194 (1) RULE 221.10 OF LAW 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-15
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:
150000.00
Total Face Value Of Loan:
150000.00

Court Cases

Court Case Summary

Filing Date:
2020-08-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GUINEA
Party Role:
Plaintiff
Party Name:
GARRIDO FOOD CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-10-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GUINEA
Party Role:
Plaintiff
Party Name:
GARRIDO FOOD CORP.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State