Search icon

JANICO FOOD CORP.

Company Details

Name: JANICO FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1999 (25 years ago)
Entity Number: 2433810
ZIP code: 11377
County: New York
Place of Formation: New York
Address: 50-60 69TH STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50-60 69TH STREET, WOODSIDE, NY, United States, 11377

Licenses

Number Type Address
623259 Retail grocery store 2463 FREDERICK DOUGLAS BLVD, NEW YORK, NY, 10027

History

Start date End date Type Value
1999-10-28 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
991028000466 1999-10-28 CERTIFICATE OF INCORPORATION 1999-10-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-02 FOOD TOWN 2463 FREDERICK DOUGLAS BLVD, NEW YORK, New York, NY, 10027 A Food Inspection Department of Agriculture and Markets No data
2023-06-06 FOOD TOWN 2463 FREDERICK DOUGLAS BLVD, NEW YORK, New York, NY, 10027 A Food Inspection Department of Agriculture and Markets No data
2022-06-08 FOOD TOWN 2463 FREDERICK DOUGLAS BLVD, NEW YORK, New York, NY, 10027 A Food Inspection Department of Agriculture and Markets No data
2022-03-24 FOOD TOWN 2463 FREDERICK DOUGLAS BLVD, NEW YORK, New York, NY, 10027 C Food Inspection Department of Agriculture and Markets 09A - Handwash facility in the restroom is being used as a drain for a condensation pipe and is not likely a source of contamination.
2019-06-27 No data 2463 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10027 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-20 No data 2463 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-20 No data 2463 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-01 No data 2463 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10027 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-19 No data 2463 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10027 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-16 No data 2463 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10027 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
3058227 SCALE-01 INVOICED 2019-07-05 40 SCALE TO 33 LBS
2834926 SCALE-01 INVOICED 2018-08-30 160 SCALE TO 33 LBS
2833818 OL VIO INVOICED 2018-08-28 800 OL - Other Violation
2674844 OL VIO INVOICED 2017-10-10 175 OL - Other Violation
2674845 WM VIO INVOICED 2017-10-10 25 WM - W&M Violation
2671186 SCALE-01 INVOICED 2017-09-28 20 SCALE TO 33 LBS
2623822 OL VIO INVOICED 2017-06-12 425 OL - Other Violation
2623075 SCALE-01 INVOICED 2017-06-09 160 SCALE TO 33 LBS
2479119 OL VIO INVOICED 2016-10-31 1000 OL - Other Violation
2478741 SCALE-01 INVOICED 2016-10-31 160 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-20 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2018-08-20 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
2018-08-20 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2017-09-20 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2017-09-20 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2017-06-01 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2017-06-01 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
2016-10-19 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
2016-10-19 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 6 6 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4299527206 2020-04-27 0202 PPP 2463 FREDERICK DOUGLAS BLVD, New York, NY, 10027
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160590
Loan Approval Amount (current) 160590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 21
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 162450.17
Forgiveness Paid Date 2021-06-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State