Search icon

471 SIXTH AVENUE FOOD CORP.

Company Details

Name: 471 SIXTH AVENUE FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1997 (28 years ago)
Entity Number: 2154575
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 471 SIXTH AVENUE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-620-4157

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KO, LIN SUK Chief Executive Officer 471 SIXTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 471 SIXTH AVENUE, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-112762 No data Alcohol sale 2023-05-26 2023-05-26 2026-07-31 471 6TH AVENUE, NEW YORK, New York, 10011 Grocery Store
1069921-DCA Active Business 2000-12-22 No data 2023-12-31 No data No data
0974690-DCA Active Business 1997-10-31 No data 2024-03-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
130613002263 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110719002885 2011-07-19 BIENNIAL STATEMENT 2011-06-01
090605002296 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070726002727 2007-07-26 BIENNIAL STATEMENT 2007-06-01
050729002673 2005-07-29 BIENNIAL STATEMENT 2005-06-01
030603002466 2003-06-03 BIENNIAL STATEMENT 2003-06-01
010613002765 2001-06-13 BIENNIAL STATEMENT 2001-06-01
990624002117 1999-06-24 BIENNIAL STATEMENT 1999-06-01
970618000709 1997-06-18 CERTIFICATE OF INCORPORATION 1997-06-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-20 No data 471 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-20 No data 471 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-13 No data 471 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-21 No data 471 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10011 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-26 No data 471 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-23 No data 471 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-12 No data 471 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-21 No data 471 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-31 No data 471 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-07 No data 471 AVE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10011 Pass 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
3585198 SCALE-01 INVOICED 2023-01-20 20 SCALE TO 33 LBS
3417516 RENEWAL INVOICED 2022-02-15 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3384659 RENEWAL INVOICED 2021-10-28 200 Tobacco Retail Dealer Renewal Fee
3149454 RENEWAL INVOICED 2020-01-28 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3129689 RENEWAL INVOICED 2019-12-18 200 Tobacco Retail Dealer Renewal Fee
2745026 LL VIO INVOICED 2018-02-16 375 LL - License Violation
2744861 WM VIO INVOICED 2018-02-16 25 WM - W&M Violation
2744401 SCALE-01 INVOICED 2018-02-15 20 SCALE TO 33 LBS
2733142 RENEWAL INVOICED 2018-01-24 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2708601 RENEWAL INVOICED 2017-12-11 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-07 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
2018-02-07 Pleaded STOOP LINE STAND IS DISPLAYING AND OFFERING FOR SALE ITEMS NOT SPECIFICALLY ENUMERATED AS AN ITEM THAT MAY BE SOLD OR DISPLAYED IN A STOPP LINE STAND 1 1 No data No data
2017-02-02 Pleaded STOOP LINE STAND IS DISPLAYING AND OFFERING FOR SALE ITEMS NOT SPECIFICALLY ENUMERATED AS AN ITEM THAT MAY BE SOLD OR DISPLAYED IN A STOPP LINE STAND 1 1 No data No data
2015-12-14 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
2015-05-13 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3316827407 2020-05-07 0202 PPP 471 Sixth Ave, NEW YORK, NY, 10011
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22255.13
Forgiveness Paid Date 2021-07-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State