Search icon

191 FOOD CORP.

Company Details

Name: 191 FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1999 (26 years ago)
Entity Number: 2333403
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 1617ST NICOLAS AVE, MANHATTAN, NY, United States, 10040
Principal Address: 1617 ST NICHOLAS AVE, NEW YORK, NY, United States, 10040

Contact Details

Phone +1 212-543-3008

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUAN DIAZ DOS Process Agent 1617ST NICOLAS AVE, MANHATTAN, NY, United States, 10040

Chief Executive Officer

Name Role Address
JUAN DIAZ Chief Executive Officer 1617 ST NICHOLAS AVE, NEW YORK, NY, United States, 10040

Licenses

Number Status Type Date Last renew date End date Address Description
622533 No data Retail grocery store No data No data No data 1617 ST NICHOLAS AVE, NEW YORK, NY, 10040 No data
0081-20-109946 No data Alcohol sale 2023-10-12 2023-10-12 2026-10-31 1617 ST NICHOLAS AVE, NEW YORK, New York, 10040 Grocery Store
1473061-DCA Active Business 2013-09-05 No data 2024-03-31 No data No data

History

Start date End date Type Value
2025-01-06 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-04-05 Address 1617 ST NICHOLAS AVE, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2022-04-27 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-09 2023-04-05 Address 1617ST NICOLAS AVE, MANHATTAN, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405004262 2023-04-05 BIENNIAL STATEMENT 2023-01-01
220228001895 2022-02-28 BIENNIAL STATEMENT 2022-02-28
200709061182 2020-07-09 BIENNIAL STATEMENT 2019-01-01
130923002137 2013-09-23 BIENNIAL STATEMENT 2013-01-01
110209003068 2011-02-09 BIENNIAL STATEMENT 2011-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653655 CL VIO INVOICED 2023-06-06 150 CL - Consumer Law Violation
3653656 OL VIO INVOICED 2023-06-06 12.5 OL - Other Violation
3652208 SCALE-01 INVOICED 2023-06-01 100 SCALE TO 33 LBS
3557705 OL VIO INVOICED 2022-11-23 100 OL - Other Violation
3557704 CL VIO INVOICED 2022-11-23 150 CL - Consumer Law Violation
3427210 RENEWAL INVOICED 2022-03-16 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3161016 RENEWAL INVOICED 2020-02-21 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3152662 OL VIO INVOICED 2020-01-31 75 OL - Other Violation
3150185 SCALE-01 INVOICED 2020-01-29 120 SCALE TO 33 LBS
3105240 LL VIO INVOICED 2019-10-22 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-05 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2024-12-20 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 No data No data No data
2024-12-20 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2024-06-21 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
2023-06-01 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2023-06-01 Pleaded CHARGED IN EXCESS OF ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2022-11-16 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. 8 8 No data No data
2022-11-16 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2020-01-24 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. 6 6 No data No data
2019-10-10 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2120000.00
Total Face Value Of Loan:
2120000.00
Date:
2021-02-18
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:
137375.00
Total Face Value Of Loan:
137375.00
Date:
2020-08-10
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2014-11-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
750000.00
Total Face Value Of Loan:
750000.00
Date:
2014-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
700000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137375
Current Approval Amount:
137375
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
138205.2

Date of last update: 31 Mar 2025

Sources: New York Secretary of State