Search icon

CLASSIC FOOD INC.

Company Details

Name: CLASSIC FOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1999 (25 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

Chief Executive Officer

Name Role Address
EMILE AKLEH Chief Executive Officer 480 9TH ST, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
EMILE AKLEH DOS Process Agent 480 9TH ST, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
1072082-DCA Inactive Business 2007-03-01 2020-05-31

History

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
1999-11-08 2006-01-05 Address 480 NINTH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

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
031107002629 2003-11-07 BIENNIAL STATEMENT 2003-11-01
991108000557 1999-11-08 CERTIFICATE OF INCORPORATION 1999-11-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-09 No data 267 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-06 No data 267 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 Violation Issued 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
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

Issued Charges

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2656168408 2021-02-03 0202 PPS 267, NEW YORK, NY, 10023
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35308
Loan Approval Amount (current) 35308
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023
Project Congressional District NY-10
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35650.29
Forgiveness Paid Date 2022-01-25
6370697301 2020-04-30 0202 PPP 267 COLUMBUS AVENUE, NEW YORK, NY, 10023
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23045
Loan Approval Amount (current) 23045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23300.42
Forgiveness Paid Date 2021-06-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2109400 Fair Labor Standards Act 2021-11-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-14
Termination Date 2022-08-16
Date Issue Joined 2022-01-04
Section 0005
Status Terminated

Parties

Name GALVEZ
Role Plaintiff
Name CLASSIC FOOD INC.
Role Defendant
2007549 Fair Labor Standards Act 2020-09-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-15
Termination Date 2022-12-08
Date Issue Joined 2021-11-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name HASSAN
Role Plaintiff
Name CLASSIC FOOD INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State