Search icon

T & T FOOD CORP.

Company Details

Name: T & T FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1998 (27 years ago)
Entity Number: 2259545
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 146 EAST 98TH STREET, BROOKLYN, NY, United States, 11212

Contact Details

Phone +1 718-773-3124

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
T & T FOOD CORP. DOS Process Agent 146 EAST 98TH STREET, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
PORFIRIO TINEO Chief Executive Officer 146 EAST 98TH STREET, BROOKLYN, NY, United States, 11212

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-131454 No data Alcohol sale 2022-11-03 2022-11-03 2025-11-30 146 EAST 98TH ST, BROOKLYN, New York, 11212 Grocery Store
2012592-DCA Active Business 2014-08-27 No data 2024-03-31 No data No data
1046588-DCA Inactive Business 2001-01-31 No data 2004-12-31 No data No data

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 146 EAST 98TH STREET, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-05-06 Address 146 E 98TH ST, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-18 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240506003370 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220506002570 2022-05-06 BIENNIAL STATEMENT 2022-05-01
200520060108 2020-05-20 BIENNIAL STATEMENT 2020-05-01
180524006113 2018-05-24 BIENNIAL STATEMENT 2018-05-01
160708006369 2016-07-08 BIENNIAL STATEMENT 2016-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3444132 RENEWAL INVOICED 2022-05-03 1600 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3336350 SCALE-01 INVOICED 2021-06-08 140 SCALE TO 33 LBS
3274843 SCALE-01 INVOICED 2020-12-24 180 SCALE TO 33 LBS
3201812 OL VIO INVOICED 2020-08-31 250 OL - Other Violation
3184580 RENEWAL INVOICED 2020-06-26 1600 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3179601 OL VIO CREDITED 2020-05-13 125 OL - Other Violation
3120962 WM VIO INVOICED 2019-11-29 600 WM - W&M Violation
3120960 CL VIO INVOICED 2019-11-29 350 CL - Consumer Law Violation
3120961 OL VIO INVOICED 2019-11-29 750 OL - Other Violation
3094641 WM VIO CREDITED 2019-10-02 300 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-08 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2019-09-12 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2019-09-12 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
2019-09-12 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. 15 No data 15 No data
2019-09-12 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2018-07-11 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2018-07-11 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2018-07-11 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. 15 15 No data No data
2018-07-11 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
2017-07-18 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data

Paycheck Protection Program

Date Approved:
2020-07-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45476.25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State