Search icon

165 YORK FINE FOOD CORP.

Company Details

Name: 165 YORK FINE FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2001 (24 years ago)
Entity Number: 2628937
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 165 YORK STREET, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-246-2500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GILBERTO SANCHEZ Chief Executive Officer 165 YORK STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 165 YORK STREET, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date Last renew date End date Address Description
619806 No data Retail grocery store No data No data No data 165 YORK ST, BROOKLYN, NY, 11201 No data
0081-22-127355 No data Alcohol sale 2022-09-16 2022-09-16 2025-09-30 165 YORK STREET, BROOKLYN, New York, 11201 Grocery Store
1092481-DCA Inactive Business 2001-08-28 No data 2015-12-31 No data No data

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 165 YORK ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 165 YORK STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-06-10 Address 165 YORK ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-06-10 2025-04-01 Address 165 YORK STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-06-10 Address 165 YORK STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401046595 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240610000748 2024-06-07 CERTIFICATE OF CHANGE BY ENTITY 2024-06-07
230426001222 2023-04-26 BIENNIAL STATEMENT 2023-04-01
210513060355 2021-05-13 BIENNIAL STATEMENT 2021-04-01
190418060273 2019-04-18 BIENNIAL STATEMENT 2019-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2627488 SCALE-01 INVOICED 2017-06-20 100 SCALE TO 33 LBS
2334757 SCALE-01 INVOICED 2016-04-27 120 SCALE TO 33 LBS
2192809 SCALE-01 INVOICED 2015-10-15 120 SCALE TO 33 LBS
2092903 TP VIO INVOICED 2015-05-29 300 TP - Tobacco Fine Violation
1698046 TP VIO INVOICED 2014-06-04 1000 TP - Tobacco Fine Violation
1698047 TS VIO INVOICED 2014-06-04 1000 TS - State Fines (Tobacco)
1698048 LL VIO INVOICED 2014-06-04 500 LL - License Violation
1698078 SS VIO INVOICED 2014-06-04 50 SS - State Surcharge (Tobacco)
1697985 SS VIO CREDITED 2014-06-04 50 SS - State Surcharge (Tobacco)
1698079 DCA-SUS CREDITED 2014-06-04 1000 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-09-19 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data No data No data
2015-05-15 Pleaded FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data
2014-02-08 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data
2014-02-08 Default Decision STORE ENGAGED IN UNLICENSED CIGARETTE RETAIL ACTIVITY. 1 No data 1 No data
2014-02-08 Default Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2014-02-08 Default Decision SOLD TOBACCO PRODUCT(S) TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-07-24
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:
42170.00
Total Face Value Of Loan:
42170.00

Paycheck Protection Program

Date Approved:
2020-07-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42170
Current Approval Amount:
42170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42391.39

Date of last update: 30 Mar 2025

Sources: New York Secretary of State