Search icon

NORA FOOD CORP.

Company Details

Name: NORA FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2003 (22 years ago)
Entity Number: 2899634
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 481 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-769-8935

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD AL SALEH Chief Executive Officer 481 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 481 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
1140405-DCA Inactive Business 2003-05-22 2015-12-31
1138205-DCA Inactive Business 2003-05-05 2018-03-31

Filings

Filing Number Date Filed Type Effective Date
130502006247 2013-05-02 BIENNIAL STATEMENT 2013-04-01
090420002023 2009-04-20 BIENNIAL STATEMENT 2009-04-01
050818002139 2005-08-18 BIENNIAL STATEMENT 2005-04-01
030428000725 2003-04-28 CERTIFICATE OF INCORPORATION 2003-04-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-21 No data 481 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-11 No data 481 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-06 No data 481 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-15 No data 481 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-11 No data 481 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-14 No data 481 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-16 No data 481 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 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
2646237 LL VIO INVOICED 2017-07-25 1000 LL - License Violation
2597701 LL VIO CREDITED 2017-05-01 500 LL - License Violation
2307967 RENEWAL INVOICED 2016-03-24 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1889177 LATE INVOICED 2014-11-20 100 Scale Late Fee
1712893 SCALE-01 INVOICED 2014-06-23 20 SCALE TO 33 LBS
1641374 RENEWAL INVOICED 2014-04-02 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1540783 RENEWAL INVOICED 2013-12-20 110 Cigarette Retail Dealer Renewal Fee
197274 SS VIO INVOICED 2013-02-27 50 SS - State Surcharge (Tobacco)
197273 TS VIO INVOICED 2013-02-27 200 TS - State Fines (Tobacco)
605792 RENEWAL INVOICED 2012-03-16 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-21 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2017-04-21 Default Decision PAYMENT OUTSIDE STORE 1 No data 1 No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1206388 Fair Labor Standards Act 2012-08-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-23
Termination Date 2013-01-30
Date Issue Joined 2012-08-23
Pretrial Conference Date 2012-09-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name NORA FOOD CORP.
Role Defendant
1503195 Fair Labor Standards Act 2015-04-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-23
Termination Date 2016-12-09
Date Issue Joined 2015-06-18
Pretrial Conference Date 2015-10-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name DIOP,
Role Plaintiff
Name NORA FOOD CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State