Search icon

ALANWAR FOOD CORP.

Company Details

Name: ALANWAR FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2002 (23 years ago)
Entity Number: 2827676
ZIP code: 11209
County: Kings
Place of Formation: New York
Principal Address: 7128 5TH AVE, BROOKLYN, NY, United States, 11209
Address: 7128 5TH AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7128 5TH AVENUE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
ESSA MASOUD Chief Executive Officer 7128 5TH AVE, BROOKLYN, NY, United States, 11209

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:
DH5JUPDN8Z65
CAGE Code:
9AD63
UEI Expiration Date:
2023-04-28

Business Information

Activation Date:
2022-04-11
Initial Registration Date:
2022-03-27

Licenses

Number Type Address
612037 Retail grocery store 7128 5TH AVE, BROOKLYN, NY, 11209

History

Start date End date Type Value
2022-11-09 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-28 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141020006500 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121207002059 2012-12-07 BIENNIAL STATEMENT 2012-10-01
081217003089 2008-12-17 BIENNIAL STATEMENT 2008-10-01
061025002493 2006-10-25 BIENNIAL STATEMENT 2006-10-01
041108002779 2004-11-08 BIENNIAL STATEMENT 2004-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3440554 SCALE-01 INVOICED 2022-04-21 260 SCALE TO 33 LBS
3333204 SCALE-01 INVOICED 2021-05-25 200 SCALE TO 33 LBS
2976232 SCALE-01 INVOICED 2019-02-06 240 SCALE TO 33 LBS
2975833 SCALE-03 CREDITED 2019-02-05 1200 SCALE TO 3,307 LBS
2746561 OL VIO INVOICED 2018-02-21 250 OL - Other Violation
2746562 WM VIO INVOICED 2018-02-21 50 WM - W&M Violation
2745731 SCALE-01 INVOICED 2018-02-20 220 SCALE TO 33 LBS
2693371 WM VIO INVOICED 2017-11-14 300 WM - W&M Violation
2678820 OL VIO CREDITED 2017-10-19 250 OL - Other Violation
2678819 CL VIO CREDITED 2017-10-19 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-01-05 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data No data No data
2018-02-09 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2018-02-09 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data
2017-10-03 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2017-10-03 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
2017-10-03 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2022-05-19
Awarding Agency Name:
Department of Agriculture
Transaction Description:
THIS GRANT SUPPORTS THE COSTS INCURRED TO IMPLEMENT MEASURES TO RESPOND TO THE NOVEL CORONAVIRUS 2019 (COVID-19), WHICH MAY INCLUDE WORKPLACE SAFETY, MARKET PIVOTS, RETROFITTING FACILITIES, TRANSPORTATION, WORKER HOUSING, AND MEDICAL EXPENSES. IT PROVIDES NEEDED RELIEF TO THE FOOD PROCESSORS, DISTRIBUTORS, FARMERS MARKETS, AND PRODUCERS FOR THEIR COSTS INCURRED BETWEEN JANUARY 27, 2020, THE DATE UPON WHICH THE PUBLIC HEALTH EMERGENCY WAS DECLARED BY THE U.S. DEPARTMENT OF HEALTH AND HUMAN SERVICE (HHS) UNDER SECTION 319 OF THE PUBLIC HEALTH SERVICE ACT, AND DECEMBER 31, 2021. BENEFICIARIES INCLUDE THE EMPLOYEES OF THE FOOD PROCESSORS, DISTRIBUTORS, FARMERS MARKETS, AND PRODUCERS.
Obligated Amount:
20000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
232708.00
Total Face Value Of Loan:
232708.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
232708
Current Approval Amount:
232708
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
234996.83

Motor Carrier Census

DBA Name:
BALADY
Carrier Operation:
Interstate
Add Date:
2022-01-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State