Search icon

7 PARK AVENUE FOODS, INC.

Company Details

Name: 7 PARK AVENUE FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2003 (22 years ago)
Entity Number: 2859135
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 7 PARK AVENUE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-684-5244

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 PARK AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
BASIR SHADI KHAN Chief Executive Officer 7 PARK AVENUE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date Last renew date End date Address Description
624780 No data Retail grocery store No data No data No data 7 PARK AVE, NEW YORK, NY, 10016 No data
0081-21-113356 No data Alcohol sale 2024-05-28 2024-05-28 2027-05-31 7 PARK AVENUE, NEW YORK, New York, 10016 Grocery Store
2087801-DCA Active Business 2019-07-01 No data 2024-03-31 No data No data
1142827-DCA Active Business 2010-08-23 No data 2023-12-31 No data No data
1146827-DCA Inactive Business 2003-07-30 No data 2012-03-31 No data No data

History

Start date End date Type Value
2003-01-21 2013-04-23 Address 319 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130423002635 2013-04-23 BIENNIAL STATEMENT 2013-01-01
130403000366 2013-04-03 ANNULMENT OF DISSOLUTION 2013-04-03
DP-1786442 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030121000461 2003-01-21 CERTIFICATE OF INCORPORATION 2003-01-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-19 GREEN LEAF GOURMET MKT 7 PARK AVE, NEW YORK, New York, NY, 10016 A Food Inspection Department of Agriculture and Markets No data
2024-01-22 GREEN LEAF GOURMET MKT 7 PARK AVE, NEW YORK, New York, NY, 10016 B Food Inspection Department of Agriculture and Markets 12A - Bulk bread products with sesame are stored in close proximity to bulk non-sesame bread products. Products segregated at the time of inspection.
2022-09-27 No data 7 PARK AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-16 GREEN LEAF GOURMET MKT 7 PARK AVE, NEW YORK, New York, NY, 10016 A Food Inspection Department of Agriculture and Markets No data
2022-08-12 No data 7 PARK AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-16 GREEN LEAF GOURMET MKT 7 PARK AVE, NEW YORK, New York, NY, 10016 C Food Inspection Department of Agriculture and Markets 14B - 7-10 live flies are noted in the retail and basement storage areas . - 10-15 dead cockroaches are noted stuck to a glue trap in the basement storage area.
2021-09-27 No data 7 PARK AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-22 No data 7 PARK AVE, Manhattan, NEW YORK, NY, 10016 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-21 No data 7 PARK AVE, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-29 No data 7 PARK AVE, Manhattan, NEW YORK, NY, 10016 No 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
3473661 WM VIO INVOICED 2022-08-17 200 WM - W&M Violation
3472738 SCALE-01 INVOICED 2022-08-15 20 SCALE TO 33 LBS
3420995 RENEWAL INVOICED 2022-02-25 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3390352 RENEWAL INVOICED 2021-11-19 200 Tobacco Retail Dealer Renewal Fee
3373830 WM VIO INVOICED 2021-09-29 50 WM - W&M Violation
3373358 SCALE-01 INVOICED 2021-09-28 20 SCALE TO 33 LBS
3161404 RENEWAL INVOICED 2020-02-24 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3113155 RENEWAL INVOICED 2019-11-07 200 Tobacco Retail Dealer Renewal Fee
3051736 LICENSE INVOICED 2019-06-28 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3049956 PL VIO INVOICED 2019-06-24 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-12 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2022-08-12 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2021-09-27 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2019-06-21 Pleaded UNLIC STOOPLINE STAND 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3758058503 2021-02-24 0202 PPS 7 Park Ave Frnt 1, New York, NY, 10016-4335
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31057
Loan Approval Amount (current) 31057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-4335
Project Congressional District NY-12
Number of Employees 7
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31348.85
Forgiveness Paid Date 2022-02-10
4857028004 2020-06-26 0202 PPP 7 PARK AVENUE, FRONT 1, NEW YORK, NY, 10016
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31057
Loan Approval Amount (current) 31057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31395.65
Forgiveness Paid Date 2021-08-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State