Search icon

FOOD LAND MINI MARKET, INC.

Company Details

Name: FOOD LAND MINI MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1998 (27 years ago)
Entity Number: 2301769
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 204 CORTELYOU RD, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-435-7770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204 CORTELYOU RD, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
LOUIS GROSS Chief Executive Officer 204 CORTELYOU RD, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date Address
613819 No data Retail grocery store No data No data 204 CORTELYOU RD, BROOKLYN, NY, 11218
2094825-DCA Active Business 2020-02-26 2024-03-31 No data

History

Start date End date Type Value
1998-09-28 2000-10-24 Address 204 CORTELYOU RD., BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201112060537 2020-11-12 BIENNIAL STATEMENT 2020-09-01
120928002163 2012-09-28 BIENNIAL STATEMENT 2012-09-01
100915002338 2010-09-15 BIENNIAL STATEMENT 2010-09-01
060901002733 2006-09-01 BIENNIAL STATEMENT 2006-09-01
041021002010 2004-10-21 BIENNIAL STATEMENT 2004-09-01
021015002080 2002-10-15 BIENNIAL STATEMENT 2002-09-01
001024002425 2000-10-24 BIENNIAL STATEMENT 2000-09-01
980928000601 1998-09-28 CERTIFICATE OF INCORPORATION 1998-09-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-17 FOOD LAND MINI MARKET 204 CORTELYOU RD, BROOKLYN, Kings, NY, 11218 A Food Inspection Department of Agriculture and Markets No data
2020-08-11 No data 204 CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11218 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-13 No data 204 CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11218 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-06 No data 204 CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11218 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-23 No data 204 CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11218 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-30 No data 204 CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11218 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
3415068 RENEWAL INVOICED 2022-02-08 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3198325 SCALE-01 INVOICED 2020-08-12 40 SCALE TO 33 LBS
3162002 BLUEDOT CREDITED 2020-02-25 0 Stoop Line Stand Blue Dot Fee, Fruit, Veg, Soft Drinks, Flowers
3162006 LICENSE2 INVOICED 2020-02-25 0 Stoop Line Stand, Confectionery or Ice Cream
3162007 BLUEDOT INVOICED 2020-02-25 480 Stoop Line Stand Blue Dot Fee, Fruit, Veg, Soft Drinks, Flowers
3162001 LICENSE2 CREDITED 2020-02-25 60 Stoop Line Stand, Confectionery or Ice Cream
3116940 PL VIO INVOICED 2019-11-18 500 PL - Padlock Violation
3116739 CL VIO INVOICED 2019-11-18 175 CL - Consumer Law Violation
3116740 OL VIO INVOICED 2019-11-18 375 OL - Other Violation
3114886 SCALE-01 INVOICED 2019-11-13 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-06 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2019-11-06 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-02-23 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
2018-02-23 Default Decision STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data 1 No data
2018-02-23 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2016-11-30 Settlement (Pre-Hearing) Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-11-30 Settlement (Pre-Hearing) RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-11-30 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6005978104 2020-07-20 0202 PPP 204 CORTELYOU ROAD, BROOKLYN, NY, 11218-4512
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18292
Loan Approval Amount (current) 18292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-4512
Project Congressional District NY-09
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18534.06
Forgiveness Paid Date 2021-11-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State