Search icon

A & A FOOD DISTRIBUTION INC.

Company Details

Name: A & A FOOD DISTRIBUTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1998 (27 years ago)
Entity Number: 2224537
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 455 W. 48TH STREET, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 718-273-1163

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 455 W. 48TH STREET, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date Last renew date End date Address Description
0138-21-123880 No data Alcohol sale 2024-01-22 2024-01-22 2027-02-28 1841 FOREST AVENUE, STATEN ISLAND, New York, 10303 Food & Beverage Business
1054399-DCA Active Business 2000-12-06 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
980203000209 1998-02-03 CERTIFICATE OF INCORPORATION 1998-02-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3654768 SCALE-01 INVOICED 2023-06-08 20 SCALE TO 33 LBS
3384281 RENEWAL INVOICED 2021-10-27 200 Tobacco Retail Dealer Renewal Fee
3106321 RENEWAL INVOICED 2019-10-24 200 Tobacco Retail Dealer Renewal Fee
3039374 SCALE-01 INVOICED 2019-05-24 20 SCALE TO 33 LBS
3002872 TP VIO INVOICED 2019-03-15 1000 TP - Tobacco Fine Violation
2980893 TP VIO CREDITED 2019-02-13 750 TP - Tobacco Fine Violation
2778328 SCALE-01 INVOICED 2018-04-19 20 SCALE TO 33 LBS
2693869 RENEWAL INVOICED 2017-11-14 110 Cigarette Retail Dealer Renewal Fee
2609450 CL VIO CREDITED 2017-05-10 175 CL - Consumer Law Violation
2601701 SCALE-01 INVOICED 2017-05-03 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-02 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
2024-10-02 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2024-10-02 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2024-10-02 Pleaded Public display of tobacco product and electronic cigarette advertisements and smoking paraphernalia within 500 feet of a school. 1 No data No data No data
2019-02-01 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2017-04-26 No data REFUND POLICY NOT POSTED 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-31
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:
108100.00
Total Face Value Of Loan:
108100.00
Date:
2020-05-03
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:
15750.00
Total Face Value Of Loan:
15750.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State