Search icon

SWF FOOD CORP.

Company Details

Name: SWF FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1996 (29 years ago)
Entity Number: 2068056
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 76-10 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 76-10 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-651-0680

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76-10 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
JOSE FERREIRA Chief Executive Officer 76-10 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date Address
632081 No data Retail grocery store No data No data 76-10 37TH AVE, JACKSON HEIGHTS, NY, 11372
2100202-DCA Active Business 2021-07-19 2024-03-31 No data
1044606-DCA Inactive Business 2003-04-09 2004-12-31 No data

History

Start date End date Type Value
2023-11-03 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-14 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-08 2017-06-27 Address 76-10 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2002-09-19 2017-06-08 Address 249-02 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1998-10-22 2002-09-19 Address 76-10 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1998-10-22 2002-09-19 Address 76-10 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1998-10-22 2002-09-19 Address 76-10 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1996-09-23 1998-10-22 Address 76-10 37TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1996-09-23 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170627000651 2017-06-27 CERTIFICATE OF CHANGE 2017-06-27
170608006231 2017-06-08 BIENNIAL STATEMENT 2016-09-01
160630006098 2016-06-30 BIENNIAL STATEMENT 2014-09-01
101102002765 2010-11-02 BIENNIAL STATEMENT 2010-09-01
080908002978 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060920002750 2006-09-20 BIENNIAL STATEMENT 2006-09-01
020919002624 2002-09-19 BIENNIAL STATEMENT 2002-09-01
000908002101 2000-09-08 BIENNIAL STATEMENT 2000-09-01
981022002339 1998-10-22 BIENNIAL STATEMENT 1998-09-01
960923000030 1996-09-23 CERTIFICATE OF INCORPORATION 1996-09-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-13 FOODTOWN 76-10 37TH AVE, JACKSON HEIGHTS, Queens, NY, 11372 A Food Inspection Department of Agriculture and Markets No data
2024-12-11 FOODTOWN 76-10 37TH AVE, JACKSON HEIGHTS, Queens, NY, 11372 A Food Inspection Department of Agriculture and Markets No data
2024-06-26 FOODTOWN 76-10 37TH AVE, JACKSON HEIGHTS, Queens, NY, 11372 C Food Inspection Department of Agriculture and Markets 13B - Firm fails to maintain internal cooking temperature records for seasoned roasted whole ham and turkey in the deli processing area.
2023-08-10 FOODTOWN 76-10 37TH AVE, JACKSON HEIGHTS, Queens, NY, 11372 A Food Inspection Department of Agriculture and Markets No data
2022-06-07 No data Queens, JACKSON HEIGHTS, NY, 11372 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-23 No data 76-10 37TH AVE, Queens, JACKSON HEIGHTS, NY, 11372 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-04 No data 76-10 37TH AVE, Queens, JACKSON HEIGHTS, NY, 11372 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-04 No data 7610 37TH AVE, Queens, JACKSON HEIGHTS, NY, 11372 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-10 No data 7610 37TH AVE, Queens, JACKSON HEIGHTS, NY, 11372 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-30 No data 7610 37TH AVE, Queens, JACKSON HEIGHTS, NY, 11372 Fail 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
3437737 RENEWAL INVOICED 2022-04-12 1280 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3420152 SCALE-01 INVOICED 2022-02-23 440 SCALE TO 33 LBS
3335532 LICENSE INVOICED 2021-06-04 640 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3197950 SCALE-01 INVOICED 2020-08-11 20 SCALE TO 33 LBS
3193462 SCALE-01 INVOICED 2020-07-31 140 SCALE TO 33 LBS
3020933 SCALE-01 INVOICED 2019-04-22 20 SCALE TO 33 LBS
2989996 SCALE-01 INVOICED 2019-02-26 460 SCALE TO 33 LBS
2928319 SCALE-01 INVOICED 2018-11-13 20 SCALE TO 33 LBS
2927571 SCALE-01 INVOICED 2018-11-09 260 SCALE TO 33 LBS
2926373 OL VIO INVOICED 2018-11-07 625 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-31 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-10-31 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-10-31 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
2018-10-31 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data
2018-10-31 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2017-08-21 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2017-08-21 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
2015-07-14 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
2014-10-01 Pleaded NO FALSE LABELS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1128857300 2020-04-28 0202 PPP 76-10 37TH AVENUE, JACKSON HEIGHTS, NY, 11372
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 894617.5
Loan Approval Amount (current) 894617.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 91
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 906651.94
Forgiveness Paid Date 2021-09-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State