Search icon

52 COURT ST. FOODS, LTD.

Company Details

Name: 52 COURT ST. FOODS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2001 (24 years ago)
Entity Number: 2671193
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 114 MONTAGUE STREET, BROOKLYN, NY, United States, 11201
Principal Address: 4033 OCEAN WALK WEST, GILGO BEACH, NY, United States, 11702

Contact Details

Phone +1 718-935-9300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
52 COURT ST. FOODS, LTD. DOS Process Agent 114 MONTAGUE STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
CHRIS CALFA Chief Executive Officer 16 HAYES HILL DR, NORTHPORT, NY, United States, 11768

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Z6UTPL6NEPJ8
CAGE Code:
8X3L3
UEI Expiration Date:
2022-03-17

Business Information

Doing Business As:
COURT ORDER
Division Name:
2671193
Division Number:
2671193
Activation Date:
2021-03-25
Initial Registration Date:
2021-03-16

Licenses

Number Status Type Date End date
1113915-DCA Inactive Business 2002-06-24 2014-03-31

History

Start date End date Type Value
2005-10-12 2015-08-03 Address 17 EVANS ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2003-08-07 2005-10-12 Address 137 MONTAGUE ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2003-08-07 2013-08-15 Address 114 MONTAGUE ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2001-08-15 2003-08-07 Address C/O CHRIS CALFA, 114 MONTAGUE ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190807060550 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170803006971 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150803007787 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130815006078 2013-08-15 BIENNIAL STATEMENT 2013-08-01
090805002558 2009-08-05 BIENNIAL STATEMENT 2009-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3446076 SCALE-01 INVOICED 2022-05-10 40 SCALE TO 33 LBS
2804918 OL VIO INVOICED 2018-07-02 112.5 OL - Other Violation
2804713 SCALE-01 INVOICED 2018-06-29 40 SCALE TO 33 LBS
2007430 SCALE-01 INVOICED 2015-03-03 40 SCALE TO 33 LBS
1682102 SCALE-01 INVOICED 2014-05-15 40 SCALE TO 33 LBS
221891 WH VIO INVOICED 2013-08-19 200 WH - W&M Hearable Violation
351649 CNV_SI INVOICED 2013-08-15 40 SI - Certificate of Inspection fee (scales)
199804 WH VIO INVOICED 2012-09-12 150 WH - W&M Hearable Violation
188774 OL VIO INVOICED 2012-09-11 250 OL - Other Violation
338984 CNV_SI INVOICED 2012-09-10 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-20 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
708597.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-29
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:
199174.00
Total Face Value Of Loan:
199174.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199174
Current Approval Amount:
199174
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
201005.29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State