Search icon

MEGA FOOD STORE INC.

Company Details

Name: MEGA FOOD STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2003 (22 years ago)
Entity Number: 2890216
ZIP code: 10034
County: Bronx
Place of Formation: New York
Principal Address: 1405 WEBSTER AVENUE, BRONX, NY, United States, 10456
Address: 5041 BROADWAY, NEW YORK, NY, United States, 10034

Contact Details

Phone +1 718-992-0018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRAVIESO BUSINESS SERVICES DOS Process Agent 5041 BROADWAY, NEW YORK, NY, United States, 10034

Chief Executive Officer

Name Role Address
RUBEN D MARTES Chief Executive Officer 1405 WEBSTER AVENUE, BRONX, NY, United States, 10456

Licenses

Number Status Type Date Last renew date End date Address Description
604498 No data Retail grocery store No data No data No data 1405 WEBSTER AVE, BRONX, NY, 10456 No data
0081-21-113148 No data Alcohol sale 2024-07-19 2024-07-19 2027-07-31 1405-1407 WEBSTER AVENUE, BRONX, New York, 10456 Grocery Store
2040397-1-DCA Active Business 2016-07-14 No data 2023-12-31 No data No data

History

Start date End date Type Value
2003-04-03 2005-08-09 Address 1405 WEBSTER AVENUE, BRONX, NY, 10456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050809002190 2005-08-09 BIENNIAL STATEMENT 2005-04-01
030403000086 2003-04-03 CERTIFICATE OF INCORPORATION 2003-04-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3443557 SCALE-01 INVOICED 2022-05-02 20 SCALE TO 33 LBS
3443500 OL VIO INVOICED 2022-05-02 250 OL - Other Violation
3443501 WM VIO INVOICED 2022-05-02 25 WM - W&M Violation
3398081 RENEWAL INVOICED 2021-12-27 200 Tobacco Retail Dealer Renewal Fee
3128830 RENEWAL INVOICED 2019-12-17 200 Tobacco Retail Dealer Renewal Fee
3113219 SCALE-01 INVOICED 2019-11-07 20 SCALE TO 33 LBS
2724069 DCA-SUS CREDITED 2018-01-02 350 Suspense Account
2709900 RENEWAL INVOICED 2017-12-13 110 Cigarette Retail Dealer Renewal Fee
2709085 WM VIO INVOICED 2017-12-12 25 WM - W&M Violation
2708382 SCALE-01 INVOICED 2017-12-11 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-04 No data SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 3 No data No data No data
2025-02-04 No data SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data No data No data
2023-10-11 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2022-04-29 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2022-04-29 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2017-12-04 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2016-06-03 Hearing Decision UNLICENSED CIGARETTE RETAIL DEALER 1 No data No data 1

Court Cases

Court Case Summary

Filing Date:
2021-11-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LAZALA ,
Party Role:
Plaintiff
Party Name:
MEGA FOOD STORE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-02-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
MEGA FOOD STORE INC.
Party Role:
Plaintiff
Party Name:
UNITED STATES OF AMERIC,
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State