Search icon

GLENDA FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GLENDA FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1999 (26 years ago)
Entity Number: 2419238
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 592 FT WASHINGTON AVENUE, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 592 FT WASHINGTON AVENUE, NEW YORK, NY, United States, 10033

Agent

Name Role Address
ANSELMO ALMONTE Agent 592 FT WASHINGTON AVENUE, NEW YORK, NY, 10033

Chief Executive Officer

Name Role Address
FELIPE FERNANDEZ Chief Executive Officer 592 FT WASHINGTON AVENUE, NEW YORK, NY, United States, 10033

Licenses

Number Type Date Last renew date End date Address Description
621104 Retail grocery store No data No data No data 592 FORT WASHINGTON AVE, NEW YORK, NY, 10033 No data
0081-21-106960 Alcohol sale 2021-10-26 2021-10-26 2024-11-30 592 FORT WASHINGTON AVENUE, NEW YORK, New York, 10033 Grocery Store

History

Start date End date Type Value
2003-10-15 2007-10-12 Address 592 FORT WASHINGTON AVENUE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2003-10-15 2007-10-12 Address 592 FORT WASHINGTON AVENUE, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
1999-09-15 2007-10-12 Address 592 FORT WASHINGTON AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170608000746 2017-06-08 CERTIFICATE OF CHANGE 2017-06-08
110927002050 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090914002731 2009-09-14 BIENNIAL STATEMENT 2009-09-01
071012002982 2007-10-12 BIENNIAL STATEMENT 2007-09-01
051123002278 2005-11-23 BIENNIAL STATEMENT 2005-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3667306 WM VIO INVOICED 2023-07-06 75 WM - W&M Violation
3667285 OL VIO INVOICED 2023-07-06 425 OL - Other Violation
3667284 CL VIO INVOICED 2023-07-06 150 CL - Consumer Law Violation
3666767 SCALE-01 INVOICED 2023-07-05 260 SCALE TO 33 LBS
3497408 CL VIO INVOICED 2022-09-01 150 CL - Consumer Law Violation
3497409 OL VIO INVOICED 2022-09-01 900 OL - Other Violation
3447089 OL VIO INVOICED 2022-05-13 375 OL - Other Violation
3446752 SCALE-01 INVOICED 2022-05-12 260 SCALE TO 33 LBS
3287131 SCALE-01 INVOICED 2021-01-25 220 SCALE TO 33 LBS
3191375 WM VIO INVOICED 2020-07-15 175 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-09 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data No data No data
2023-11-13 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 No data No data No data
2023-11-13 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2023-07-03 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2023-07-03 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2023-07-03 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data
2023-07-03 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2023-07-03 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
2022-08-31 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2022-08-31 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-27
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:
500000.00
Date:
2020-04-08
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:
-668.00
Total Face Value Of Loan:
144167.00
Date:
2017-05-23
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:
1500000.00
Total Face Value Of Loan:
1500000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144835
Current Approval Amount:
144167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
145400.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State