Search icon

KEY FOOD MARKET INC.

Company Details

Name: KEY FOOD MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 2001 (23 years ago)
Date of dissolution: 09 Oct 2022
Entity Number: 2710726
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 1470 ORCHARD PARK RD, WEST SENECA, NY, United States, 14224
Principal Address: HUSSEIN AFIF, 1470 ORCHARD PARK RD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1470 ORCHARD PARK RD, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
HUSSEIN AFIF Chief Executive Officer 1470 ORCHARD PARK RD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2022-10-11 2024-08-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-05-17 2022-10-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-03-21 2022-05-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-11-11 2022-03-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-10-28 2021-11-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2004-01-12 2022-10-09 Address 1470 ORCHARD PARK RD, WEST SENECA, NY, 14224, 4020, USA (Type of address: Service of Process)
2004-01-12 2022-10-09 Address 1470 ORCHARD PARK RD, WEST SENECA, NY, 14224, 4020, USA (Type of address: Chief Executive Officer)
2001-12-20 2022-10-09 Address 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2001-12-20 2004-01-12 Address 605 RIDGE ROAD, BUFFALO, NY, 14218, USA (Type of address: Service of Process)
2001-12-20 2021-10-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
221009000359 2022-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-17
140124002142 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120117002594 2012-01-17 BIENNIAL STATEMENT 2011-12-01
091231002087 2009-12-31 BIENNIAL STATEMENT 2009-12-01
071221002432 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060125002589 2006-01-25 BIENNIAL STATEMENT 2005-12-01
040112002598 2004-01-12 BIENNIAL STATEMENT 2003-12-01
030710000533 2003-07-10 CERTIFICATE OF AMENDMENT 2003-07-10
011220000155 2001-12-20 CERTIFICATE OF INCORPORATION 2001-12-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-05 No data 575 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-24 No data 325 LAFAYETTE AVE, Brooklyn, BROOKLYN, NY, 11238 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-10 No data 575 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-24 No data 1804 RALPH AVE, Brooklyn, BROOKLYN, NY, 11236 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-14 No data 1804 RALPH AVE, Brooklyn, BROOKLYN, NY, 11236 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-10 No data 1804 RALPH AVE, Brooklyn, BROOKLYN, NY, 11236 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
1687545 WM VIO INVOICED 2014-05-22 600 WM - W&M Violation
1687544 OL VIO INVOICED 2014-05-22 500 OL - Other Violation
1687543 CL VIO INVOICED 2014-05-22 350 CL - Consumer Law Violation
1656308 CL VIO CREDITED 2014-04-18 175 CL - Consumer Law Violation
1656310 WM VIO CREDITED 2014-04-18 300 WM - W&M Violation
1656309 OL VIO CREDITED 2014-04-18 250 OL - Other Violation
348855 CNV_SI INVOICED 2013-06-03 200 SI - Certificate of Inspection fee (scales)
348665 CNV_SI INVOICED 2013-04-30 260 SI - Certificate of Inspection fee (scales)
344797 CNV_SI INVOICED 2013-03-05 300 SI - Certificate of Inspection fee (scales)
339779 CNV_SI INVOICED 2012-08-29 140 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-10 Default Decision ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 No data 1 No data
2014-04-10 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
2014-04-10 Default Decision NO FALSE LABELS 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3862107803 2020-05-27 0296 PPP 1470 ORCHARD PARK RD, BUFFALO, NY, 14224-4020
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7523
Loan Approval Amount (current) 7523
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14224-4020
Project Congressional District NY-23
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7633.06
Forgiveness Paid Date 2021-12-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1709306 Americans with Disabilities Act - Other 2017-11-28 settled
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 2017-11-28
Termination Date 2018-04-03
Section 1218
Sub Section 8
Status Terminated

Parties

Name JORGE
Role Plaintiff
Name KEY FOOD MARKET INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State