Search icon

48 BURNSIDE FOOD CORP.

Company Details

Name: 48 BURNSIDE FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1996 (29 years ago)
Entity Number: 2054959
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 40-48 WEST BURNSIDE AVENUE, BRONX, NY, United States, 10453
Principal Address: 40-48 W BURNSIDE AVE, BRONX, NY, United States, 10453

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE DIAZ Chief Executive Officer 50-35 97TH ST, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-48 WEST BURNSIDE AVENUE, BRONX, NY, United States, 10453

Licenses

Number Type Date Last renew date End date Address Description
601535 Retail grocery store No data No data No data 40-48 W BURNSIDE AVE, BRONX, NY, 10453 No data
0071-21-116253 Alcohol sale 2021-09-16 2021-09-16 2024-09-30 40 48 WEST BURNSIDE AVE, BRONX, New York, 10453 Grocery Store

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 50-35 97TH ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-05-11 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-23 2024-08-05 Address 50-35 97TH ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1996-08-07 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-08-07 2024-08-05 Address 40-48 WEST BURNSIDE AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805004286 2024-08-05 BIENNIAL STATEMENT 2024-08-05
221212003013 2022-12-12 BIENNIAL STATEMENT 2022-08-01
141223000085 2014-12-23 ANNULMENT OF DISSOLUTION 2014-12-23
DP-1516061 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
000823002218 2000-08-23 BIENNIAL STATEMENT 2000-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3426647 CL VIO INVOICED 2022-03-15 350 CL - Consumer Law Violation
3426648 OL VIO INVOICED 2022-03-15 500 OL - Other Violation
3419499 DCA-SUS CREDITED 2022-02-22 250 Suspense Account
3397312 CL VIO CREDITED 2021-12-21 75 CL - Consumer Law Violation
3397313 OL VIO CREDITED 2021-12-21 250 OL - Other Violation
3370703 OL VIO VOIDED 2021-09-16 500 OL - Other Violation
3370702 CL VIO VOIDED 2021-09-16 350 CL - Consumer Law Violation
3347849 SCALE-01 INVOICED 2021-07-09 180 SCALE TO 33 LBS
3345948 OL VIO VOIDED 2021-07-02 250 OL - Other Violation
3345944 CL VIO VOIDED 2021-07-02 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-07-01 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
2021-07-01 Default Decision 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 1 No data
2019-08-29 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data
2019-08-29 Default Decision NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data 1 No data
2015-05-07 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
2015-05-07 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2014-08-19 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 No data 1 No data
2014-08-19 Default Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-05-09
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:
88272.00
Total Face Value Of Loan:
88272.00

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88272
Current Approval Amount:
88272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
89432.84

Date of last update: 14 Mar 2025

Sources: New York Secretary of State