Search icon

158 W. FOOD CORP.

Company Details

Name: 158 W. FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1999 (25 years ago)
Entity Number: 2409705
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 158 W 44TH STREET, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-944-1234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KWAN YOUNG KIM DOS Process Agent 158 W 44TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
KWAN YOUNG KIM Chief Executive Officer 1481 JOHN STREET, FORTLEE, NJ, United States, 07024

Licenses

Number Status Type Date End date
1056220-DCA Inactive Business 2000-12-21 2014-12-31

History

Start date End date Type Value
2001-08-02 2007-08-09 Address 1481 JOHN ST., FORTLEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2001-08-02 2007-08-09 Address 158 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1999-08-17 2007-08-09 Address 158 W. 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130815002180 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110810002287 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090730003165 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070809003148 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051014002510 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030725002966 2003-07-25 BIENNIAL STATEMENT 2003-08-01
010802002145 2001-08-02 BIENNIAL STATEMENT 2001-08-01
990817000345 1999-08-17 CERTIFICATE OF INCORPORATION 1999-08-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-15 No data 158 W 44TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-07 No data 158 W 44TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-02 No data 158 W 44TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-05 No data 158 W 44TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-04 No data 158 W 44TH ST, Manhattan, NEW YORK, NY, 10036 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-20 No data 158 W 44TH ST, Manhattan, NEW YORK, NY, 10036 Pass 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
3119390 WM VIO INVOICED 2019-11-25 150 WM - W&M Violation
3118568 SCALE-01 INVOICED 2019-11-22 20 SCALE TO 33 LBS
2747640 WM VIO INVOICED 2018-02-23 75 WM - W&M Violation
2747639 CL VIO INVOICED 2018-02-23 175 CL - Consumer Law Violation
2744280 SCALE-01 INVOICED 2018-02-15 20 SCALE TO 33 LBS
2525503 WM VIO INVOICED 2017-01-03 350 WM - W&M Violation
2509046 OL VIO INVOICED 2016-12-09 250 OL - Other Violation
2492318 WM VIO CREDITED 2016-11-18 350 WM - W&M Violation
2492323 WM VIO CREDITED 2016-11-18 350 WM - W&M Violation
2471858 CL VIO CREDITED 2016-10-14 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-15 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-02-07 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-02-07 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2016-12-02 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-05-05 Settlement (Pre-Hearing) 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 1 No data No data
2016-05-05 Settlement (Pre-Hearing) LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2016-05-05 Settlement (Pre-Hearing) NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data

Date of last update: 20 Jan 2025

Sources: New York Secretary of State