Name: | NEWBURGH FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2002 (23 years ago) |
Entity Number: | 2738767 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | MARKET FRESH, 52 ROUTE 17K, STE 217, NEWBURGH, NY, United States, 12550 |
Principal Address: | 182 SHAMROCK HILLS RD, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEWBURGH FOOD CORP 401K PLAN | 2023 | 412031257 | 2024-07-13 | NEWBURGH FOOD CORP | 78 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-13 |
Name of individual signing | VANESSA SANCHEZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 445110 |
Sponsor’s telephone number | 8455624000 |
Plan sponsor’s address | 52 RT 17K, NEWBURGH, NY, 12550 |
Signature of
Role | Plan administrator |
Date | 2023-07-17 |
Name of individual signing | VANESSA SANCHEZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 445110 |
Sponsor’s telephone number | 8455624000 |
Plan sponsor’s address | 52 RT 17K, NEWBURGH, NY, 12550 |
Signature of
Role | Plan administrator |
Date | 2022-11-15 |
Name of individual signing | VANESSA SANCHEZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 445110 |
Sponsor’s telephone number | 8455624000 |
Plan sponsor’s address | 52 RT 17K, NEWBURGH, NY, 12550 |
Signature of
Role | Plan administrator |
Date | 2021-06-10 |
Name of individual signing | VANESSA SANCHEZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 445110 |
Sponsor’s telephone number | 8455624000 |
Plan sponsor’s address | 52 RT 17K, NEWBURGH, NY, 12550 |
Signature of
Role | Plan administrator |
Date | 2020-10-08 |
Name of individual signing | VANESSA SANCHEZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 445110 |
Sponsor’s telephone number | 8455624000 |
Plan sponsor’s address | 52 RT 17K, NEWBURGH, NY, 12550 |
Signature of
Role | Plan administrator |
Date | 2019-07-18 |
Name of individual signing | VANESSA SANCHEZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 445110 |
Sponsor’s telephone number | 8455624000 |
Plan sponsor’s address | 52 RT 17K, NEWBURGH, NY, 12550 |
Signature of
Role | Plan administrator |
Date | 2018-08-30 |
Name of individual signing | VANESSA SANCHEZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 445110 |
Sponsor’s telephone number | 8455624000 |
Plan sponsor’s address | 52 RT 17K, NEWBURGH, NY, 12550 |
Signature of
Role | Plan administrator |
Date | 2017-07-31 |
Name of individual signing | VANESSA SANCHEZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 445110 |
Sponsor’s telephone number | 8455624000 |
Plan sponsor’s address | 52 RT 17K, NEWBURGH, NY, 12550 |
Signature of
Role | Plan administrator |
Date | 2016-07-15 |
Name of individual signing | VANESSA SANCHEZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 445110 |
Sponsor’s telephone number | 8455624000 |
Plan sponsor’s address | 52 RT 17K, NEWBURGH, NY, 12550 |
Signature of
Role | Plan administrator |
Date | 2015-09-16 |
Name of individual signing | VANESSA SANCHEZ |
Name | Role | Address |
---|---|---|
DIEGO SANCHEZ | Chief Executive Officer | 52 ROUTE 17K, STE 217, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
NEWBURGH FOOD CORP. | DOS Process Agent | MARKET FRESH, 52 ROUTE 17K, STE 217, NEWBURGH, NY, United States, 12550 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
330626 | Retail grocery store | No data | No data | No data | 52 RT 17K, SUITE 217, NEWBURGH, NY, 12550 | No data |
0081-20-208485 | Alcohol sale | 2023-11-03 | 2023-11-03 | 2026-11-30 | 52 ROUTE 17K SUITE 217, NEWBURGH, New York, 12550 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-16 | 2020-03-04 | Address | 52 ROUTE 17K, AMES PLAZA, STE 217, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2014-05-16 | 2018-03-22 | Address | ASSOCIATED SUPERMARKET, 52 ROUTE 17K, STE 217, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2010-04-06 | 2014-05-16 | Address | 52 ROUTE 17 K SUITE 217, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2008-09-15 | 2014-05-16 | Address | 276 TEMPLE HILL RD, UNIT 1401, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
2004-04-29 | 2014-05-16 | Address | 52 ROUTE 17K / AMES PLAZA, SUITE 217, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2004-04-29 | 2008-09-15 | Address | 87-53B 215TH PLACE, QUEENS, NY, 11427, USA (Type of address: Principal Executive Office) |
2002-03-06 | 2010-04-06 | Address | AMES PLAZA ROUTE 17K, NEWBURGH, NY, 12250, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304061387 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180322006131 | 2018-03-22 | BIENNIAL STATEMENT | 2018-03-01 |
140516002206 | 2014-05-16 | BIENNIAL STATEMENT | 2014-03-01 |
120514002745 | 2012-05-14 | BIENNIAL STATEMENT | 2012-03-01 |
100406002265 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
080915002506 | 2008-09-15 | BIENNIAL STATEMENT | 2008-03-01 |
040429002357 | 2004-04-29 | BIENNIAL STATEMENT | 2004-03-01 |
020306000277 | 2002-03-06 | CERTIFICATE OF INCORPORATION | 2002-03-06 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-04-04 | MARKET FRESH | 52 RT 17K, SUITE 217, NEWBURGH, Orange, NY, 12550 | A | Food Inspection | Department of Agriculture and Markets | No data |
2023-12-22 | MARKET FRESH | 52 RT 17K, SUITE 217, NEWBURGH, Orange, NY, 12550 | C | Food Inspection | Department of Agriculture and Markets | 15C - Plastic cutting boards in the deli, and meat cutting areas have numerous knife scores. |
2022-12-06 | MARKET FRESH | 52 RT 17K, SUITE 217, NEWBURGH, Orange, NY, 12550 | A | Food Inspection | Department of Agriculture and Markets | No data |
2022-09-12 | MARKET FRESH | 52 RT 17K, SUITE 217, NEWBURGH, Orange, NY, 12550 | C | Food Inspection | Department of Agriculture and Markets | 04F - Five live flies are present in the deli service area and landing on food contact surfaces. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2943087208 | 2020-04-16 | 0202 | PPP | 52 Route 17K Suite 217, NEWBURGH, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2192398 | Intrastate Non-Hazmat | 2011-09-14 | 10000 | 2010 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State