Search icon

48 BURNSIDE FOOD CORP.

Company claim

Is this your business?

Get access!

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
2025-03-04 No data 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
2025-03-04 No data STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data No data 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
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
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

Jobs Reported:
21
Initial Approval Amount:
$88,272
Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$89,432.84
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $88,272

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State