Search icon

E&W FOOD CORP.

Company Details

Name: E&W FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2003 (22 years ago)
Entity Number: 2883861
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 50 DIVISION AVENUE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 DIVISION AVENUE, BROOKLYN, NY, United States, 11211

Licenses

Number Type Address
613759 Retail grocery store 50 DIVISION AVE, BROOKLYN, NY, 11249

History

Start date End date Type Value
2003-03-18 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-18 2003-08-07 Address 50 SATMAR DR., STE. 301, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030807000798 2003-08-07 CERTIFICATE OF CHANGE 2003-08-07
030318000880 2003-03-18 CERTIFICATE OF INCORPORATION 2003-03-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-09 CENTRAL MARKET 50 DIVISION AVE, BROOKLYN, Kings, NY, 11249 A Food Inspection Department of Agriculture and Markets No data
2023-09-27 CENTRAL MARKET 50 DIVISION AVE, BROOKLYN, Kings, NY, 11249 A Food Inspection Department of Agriculture and Markets No data
2023-08-07 CENTRAL MARKET 50 DIVISION AVE, BROOKLYN, Kings, NY, 11249 B Food Inspection Department of Agriculture and Markets 12A - Various bread items stored on the shelves without appropriate barrier in the middle of retail area and are exposed to the environment, threatening food contamination.
2023-05-31 CENTRAL MARKET 50 DIVISION AVE, BROOKLYN, Kings, NY, 11249 C Food Inspection Department of Agriculture and Markets 12B - Various cakes and granola are found on retail area shelves and retail area cooler not properly identified as follows: the labels lack information about ingredients, sub-ingredients and general federal labeling requirements.
2019-06-20 No data 50 DIVISION AVE, Brooklyn, BROOKLYN, NY, 11249 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-16 No data 50 DIVISION AVE, Brooklyn, BROOKLYN, NY, 11249 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-29 No data 50 DIVISION AVE, Brooklyn, BROOKLYN, NY, 11249 Pass 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
3061088 WM VIO INVOICED 2019-07-12 400 WM - W&M Violation
3061087 OL VIO INVOICED 2019-07-12 375 OL - Other Violation
3061086 CL VIO INVOICED 2019-07-12 175 CL - Consumer Law Violation
3057523 SCALE-01 INVOICED 2019-07-03 100 SCALE TO 33 LBS
2584186 CL VIO INVOICED 2017-04-03 350 CL - Consumer Law Violation
2584187 WM VIO INVOICED 2017-04-03 300 WM - W&M Violation
2572846 WM VIO CREDITED 2017-03-09 300 WM - W&M Violation
2572765 CL VIO CREDITED 2017-03-09 350 CL - Consumer Law Violation
2565148 SCALE-01 INVOICED 2017-03-01 120 SCALE TO 33 LBS
2262618 OL VIO INVOICED 2016-01-22 425 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-20 Pleaded CUSTOMER SCALE IS NOT AN ACCURATE COMPUTING SCALE OF SUFFICIENT CAPACITY 1 1 No data No data
2019-06-20 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-06-20 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
2019-06-20 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-06-20 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2019-06-20 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 1 1 No data No data
2017-02-16 Settlement (Pre-Hearing) 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
2017-02-16 Settlement (Pre-Hearing) Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-02-16 Settlement (Pre-Hearing) LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2015-12-29 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2606747302 2020-04-29 0202 PPP 50-54 DIVISION AVE, BROOKLYN, NY, 11211
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194861
Loan Approval Amount (current) 194861
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 26
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197450.25
Forgiveness Paid Date 2021-09-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1202326 Fair Labor Standards Act 2012-05-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-11
Termination Date 2013-04-23
Date Issue Joined 2012-11-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name MORAN
Role Plaintiff
Name E&W FOOD CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State