Search icon

BOSTON POST FOOD CORP.

Company Details

Name: BOSTON POST FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2000 (25 years ago)
Entity Number: 2539954
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 4008-4010 BOSTON POST RD, BRONX, NY, United States, 10475

Contact Details

Phone +1 718-320-0135

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4008-4010 BOSTON POST RD, BRONX, NY, United States, 10475

Licenses

Number Status Type Date Last renew date End date Address Description
603276 No data Retail grocery store No data No data No data 4008-4010 BOSTON POST RD, BRONX, NY, 10475 No data
0081-22-138954 No data Alcohol sale 2022-04-22 2022-04-22 2025-04-30 4008 4010 BOSTON POST ROAD, BRONX, New York, 10475 Grocery Store
1143516-DCA Inactive Business 2003-06-23 No data 2004-12-31 No data No data
1050148-DCA Inactive Business 2001-03-01 No data 2002-12-31 No data No data

History

Start date End date Type Value
2025-01-15 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-28 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-17 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-13 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-28 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-30 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-08 2023-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
000808000221 2000-08-08 CERTIFICATE OF INCORPORATION 2000-08-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-21 C TOWN 4008-4010 BOSTON POST RD, BRONX, Bronx, NY, 10475 A Food Inspection Department of Agriculture and Markets No data
2023-10-10 C TOWN 4008-4010 BOSTON POST RD, BRONX, Bronx, NY, 10475 A Food Inspection Department of Agriculture and Markets No data
2022-10-27 C TOWN 4008-4010 BOSTON POST RD, BRONX, Bronx, NY, 10475 A Food Inspection Department of Agriculture and Markets No data
2022-04-21 C TOWN 4008-4010 BOSTON POST RD, BRONX, Bronx, NY, 10475 B Food Inspection Department of Agriculture and Markets 15F - Shelves in the retail area were noted to be dust laden.
2021-09-09 No data 4008 BOSTON RD, Bronx, BRONX, NY, 10475 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-22 No data 4008 BOSTON RD, Bronx, BRONX, NY, 10475 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-15 No data 4008 BOSTON RD, Bronx, BRONX, NY, 10475 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-29 No data 4008 BOSTON RD, Bronx, BRONX, NY, 10475 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-17 No data 4008 BOSTON RD, Bronx, BRONX, NY, 10475 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-14 No data 4008 BOSTON RD, Bronx, BRONX, NY, 10475 Fail 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
3049754 DCA-SUS CREDITED 2019-06-21 180 Suspense Account
3037304 NGC INVOICED 2019-05-21 20 No Good Check Fee
3029927 OL VIO INVOICED 2019-05-03 375 OL - Other Violation
3024350 SCALE-01 INVOICED 2019-05-01 180 SCALE TO 33 LBS
2479650 NGC INVOICED 2016-11-01 20 No Good Check Fee
2460269 OL VIO INVOICED 2016-10-04 1000 OL - Other Violation
2457789 OL VIO INVOICED 2016-09-30 500 OL - Other Violation
2401072 OL VIO CREDITED 2016-08-24 250 OL - Other Violation
2374463 OL VIO CREDITED 2016-06-28 1800 OL - Other Violation
2345068 OL VIO CREDITED 2016-05-12 1800 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-22 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
2019-04-22 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
2016-08-15 Default Decision 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 20 No data
2016-04-29 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 No data 4 No data
2015-09-17 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
2014-10-14 Default Decision NO FALSE LABELS 2 No data 2 No data
2014-10-14 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2014-05-02 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2014-05-02 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2014-05-02 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5308538202 2020-08-07 0202 PPP 4008 - 4010 BOSTON POST ROAD, BRONX, NY, 10475
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87600
Loan Approval Amount (current) 87600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10475-0001
Project Congressional District NY-14
Number of Employees 18
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88296
Forgiveness Paid Date 2021-06-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1612969 Intrastate Non-Hazmat 2011-06-10 192700 2007 2 2 Private(Property)
Legal Name BOSTON POST FOOD CORP
DBA Name -
Physical Address 4008-4010 BOSTON POST RD, BRONX, NY, 10475, US
Mailing Address 4008-4010 BOSTON POST RD, BRONX, NY, 10475, US
Phone (718) 862-0672
Fax (718) 862-0675
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2209157 Fair Labor Standards Act 2023-02-27 missing
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-27
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name PICHARDO,
Role Plaintiff
Name BOSTON POST FOOD CORP.
Role Defendant
2404520 Fair Labor Standards Act 2024-06-12 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-12
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name PICHARDO
Role Plaintiff
Name BOSTON POST FOOD CORP.
Role Defendant
2209157 Fair Labor Standards Act 2022-10-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-25
Termination Date 2023-02-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name PICHARDO,
Role Plaintiff
Name BOSTON POST FOOD CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State