Name: | CLASSIC FOOD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1999 (26 years ago) |
Entity Number: | 2437369 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 480 9TH ST, BROOKLYN, NY, United States, 11215 |
Contact Details
Phone +1 212-496-2803
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMILE AKLEH | Chief Executive Officer | 480 9TH ST, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
EMILE AKLEH | DOS Process Agent | 480 9TH ST, BROOKLYN, NY, United States, 11215 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1072082-DCA | Inactive | Business | 2007-03-01 | 2020-05-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-27 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-29 | 2023-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-11-07 | 2006-01-05 | Address | 480 9TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2003-11-07 | 2006-01-05 | Address | 480 9TH ST, BROOKLYN, NY, 11215, 4103, USA (Type of address: Principal Executive Office) |
1999-11-08 | 2022-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131202002495 | 2013-12-02 | BIENNIAL STATEMENT | 2013-11-01 |
111116002461 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
091102002068 | 2009-11-02 | BIENNIAL STATEMENT | 2009-11-01 |
071113003142 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
060105003077 | 2006-01-05 | BIENNIAL STATEMENT | 2005-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174517 | SWC-CIN-INT | CREDITED | 2020-04-10 | 263.1000061035156 | Sidewalk Cafe Interest for Consent Fee |
3164688 | SWC-CON-ONL | CREDITED | 2020-03-03 | 4033.60009765625 | Sidewalk Cafe Consent Fee |
3126510 | SWC-CIN-INT | INVOICED | 2019-12-12 | 0.009999999776483 | Sidewalk Cafe Interest for Consent Fee |
3126524 | RENEWAL | INVOICED | 2019-12-12 | 510 | Two-Year License Fee |
3126525 | SWC-CON | INVOICED | 2019-12-12 | 445 | Petition For Revocable Consent Fee |
3015644 | SWC-CIN-INT | INVOICED | 2019-04-10 | 257.19000244140625 | Sidewalk Cafe Interest for Consent Fee |
2998035 | SWC-CON-ONL | INVOICED | 2019-03-06 | 3942.909912109375 | Sidewalk Cafe Consent Fee |
2773110 | SWC-CIN-INT | INVOICED | 2018-04-10 | 252.38999938964844 | Sidewalk Cafe Interest for Consent Fee |
2752378 | SWC-CON-ONL | INVOICED | 2018-03-01 | 3869.389892578125 | Sidewalk Cafe Consent Fee |
2699407 | SWC-CON | CREDITED | 2017-11-24 | 445 | Petition For Revocable Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-04-06 | Settlement (Pre-Hearing) | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2015-04-06 | Settlement (Pre-Hearing) | SIDEWALK CAF+ DID NOT HAVE ONE DOOR LEADING INTO THE SIDEWALK CAF+ OR RESTAURANT THREE FEET OR WIDER, [DESCRIBE MEASUREMENT]. | 1 | 1 | No data | No data |
2015-04-06 | Settlement (Pre-Hearing) | TOTAL SELLING PRICE NOT SHOWN | 1 | 1 | No data | No data |
2015-04-06 | Settlement (Pre-Hearing) | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2015-04-06 | Settlement (Pre-Hearing) | CLEARANCE RULES | 1 | 1 | No data | No data |
2015-04-06 | Settlement (Pre-Hearing) | THE SIDEWALK CAF+ DISPLAYS ITS NAME, ON ITS AWNING/SCREEN/OTHER ITEM, BUT THE WRITING IS NOT HORIZONTAL/EXCEEDS 8' | 1 | 1 | No data | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State