Search icon

PRINCE FOOD CORP.

Company Details

Name: PRINCE FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1998 (27 years ago)
Entity Number: 2275441
ZIP code: 10301
County: Bronx
Place of Formation: New York
Address: 15 DENOBLE LANE, STATEN ISLAND, NY, United States, 10301
Principal Address: 2044 BOSTON RD, BRONX, NY, United States, 10460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGELO TIGRI DOS Process Agent 15 DENOBLE LANE, STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
ANGELO TIGRI Chief Executive Officer 2044 BOSTON RD, BRONX, NY, United States, 10460

Licenses

Number Type Date Last renew date End date Address Description
602258 Retail grocery store No data No data No data 2044 BOSTON RD, BRONX, NY, 10460 No data
0081-22-131041 Alcohol sale 2022-10-17 2022-10-17 2025-10-31 2044 BOSTON RD, BRONX, New York, 10460 Grocery Store

History

Start date End date Type Value
2000-10-23 2002-01-25 Address 1 DELLA AVE., POMPTON PLAINS, NJ, 07444, USA (Type of address: Chief Executive Officer)
2000-10-23 2002-01-25 Address 221 1ST AVE., NEW YORK CITY, NY, 10003, USA (Type of address: Principal Executive Office)
1998-07-02 2002-07-17 Address 223 1ST AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140922006191 2014-09-22 BIENNIAL STATEMENT 2014-07-01
100820003116 2010-08-20 BIENNIAL STATEMENT 2010-07-01
080828002645 2008-08-28 BIENNIAL STATEMENT 2008-07-01
060926002475 2006-09-26 BIENNIAL STATEMENT 2006-07-01
040826002422 2004-08-26 BIENNIAL STATEMENT 2004-07-01
020717002498 2002-07-17 BIENNIAL STATEMENT 2002-07-01
020125002408 2002-01-25 AMENDMENT TO BIENNIAL STATEMENT 2000-07-01
001023002094 2000-10-23 BIENNIAL STATEMENT 2000-07-01
980702000360 1998-07-02 CERTIFICATE OF INCORPORATION 1998-07-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-01 KEY FOOD 2044 BOSTON RD, BRONX, Bronx, NY, 10460 A Food Inspection Department of Agriculture and Markets No data
2023-05-15 No data 2044 BOSTON RD, Bronx, BRONX, NY, 10460 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-14 No data 2044 BOSTON RD, Bronx, BRONX, NY, 10460 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-30 No data 2044 BOSTON RD, Bronx, BRONX, NY, 10460 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-21 No data 2044 BOSTON RD, Bronx, BRONX, NY, 10460 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-13 No data 2044 BOSTON RD, Bronx, BRONX, NY, 10460 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-09 No data 2044 BOSTON RD, Bronx, BRONX, NY, 10460 Violation Issued 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
3646754 OL VIO INVOICED 2023-05-17 250 OL - Other Violation
3646113 SCALE-01 INVOICED 2023-05-16 240 SCALE TO 33 LBS
3161636 OL VIO INVOICED 2020-02-24 250 OL - Other Violation
3161623 SCALE-01 INVOICED 2020-02-24 240 SCALE TO 33 LBS
2743069 SCALE-01 INVOICED 2018-02-13 240 SCALE TO 33 LBS
2518273 OL VIO INVOICED 2016-12-21 250 OL - Other Violation
2481805 OL VIO CREDITED 2016-11-02 250 OL - Other Violation
2352754 OL VIO INVOICED 2016-05-25 175 OL - Other Violation
2351814 SCALE-01 INVOICED 2016-05-24 240 SCALE TO 33 LBS
1940124 WM VIO INVOICED 2015-01-14 300 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-15 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
2020-02-14 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
2016-10-21 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
2016-05-13 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2015-01-09 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2015-01-09 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9469777109 2020-04-15 0202 PPP 2044 Boston Road, BRONX, NY, 10460
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148612
Loan Approval Amount (current) 148612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10460-0001
Project Congressional District NY-15
Number of Employees 29
NAICS code 445110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150077.76
Forgiveness Paid Date 2021-04-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1006484 Fair Labor Standards Act 2010-08-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-31
Termination Date 2011-03-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name DIAZ
Role Plaintiff
Name PRINCE FOOD CORP.
Role Defendant
2310105 Other Contract Actions 2023-11-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-16
Termination Date 2024-04-10
Date Issue Joined 2023-12-12
Section 1332
Sub Section BC
Status Terminated

Parties

Name PRINCE FOOD CORP.
Role Plaintiff
Name CITIBANK, N.A.,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State