Search icon

PROSPECT PARK FOOD CORP.

Company Details

Name: PROSPECT PARK FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2003 (22 years ago)
Entity Number: 2909883
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 155 PROSPECT PARK SW, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-854-6983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAMMED ODEH DOS Process Agent 155 PROSPECT PARK SW, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
MOHAMMED ODEH Chief Executive Officer 155 PROSPECT PARK SW, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date Last renew date End date Address Description
617334 No data Retail grocery store No data No data No data 155 PROSPECT PARK SW, BROOKLYN, NY, 11218 No data
0081-21-113165 No data Alcohol sale 2021-09-16 2021-09-16 2024-09-30 155 PROSPECT PARK SOUTHWEST, BROOKLYN, New York, 11218 Grocery Store
2072137-1-DCA Active Business 2018-05-30 No data 2023-11-30 No data No data

History

Start date End date Type Value
2011-05-13 2013-05-08 Address 614 49TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2011-05-13 2013-05-08 Address 633 49TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2009-05-07 2011-05-13 Address 633 49 ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2009-05-07 2013-05-08 Address 155 PROSPECT PARK SW, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2009-05-07 2011-05-13 Address 155 PROSPECT PARK SW, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210504060045 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190501060068 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007629 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150504006074 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130508006485 2013-05-08 BIENNIAL STATEMENT 2013-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3615007 SCALE-01 INVOICED 2023-03-13 20 SCALE TO 33 LBS
3465694 SS VIO INVOICED 2022-07-26 250 SS - State Surcharge (Tobacco)
3465695 TS VIO INVOICED 2022-07-26 1125 TS - State Fines (Tobacco)
3465696 TP VIO INVOICED 2022-07-26 1750 TP - Tobacco Fine Violation
3381467 RENEWAL INVOICED 2021-10-18 200 Tobacco Retail Dealer Renewal Fee
3371816 RENEWAL INVOICED 2021-09-21 200 Electronic Cigarette Dealer Renewal
3351533 SCALE-01 INVOICED 2021-07-20 20 SCALE TO 33 LBS
3181667 CL VIO INVOICED 2020-06-09 500 CL - Consumer Law Violation
3104621 RENEWAL INVOICED 2019-10-19 200 Tobacco Retail Dealer Renewal Fee
3085306 RENEWAL INVOICED 2019-09-16 200 Electronic Cigarette Dealer Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-11-02 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 8 No data No data No data
2024-11-02 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 8 No data No data No data
2024-10-17 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2022-07-25 Pleaded 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 1 No data No data
2022-07-25 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-07-25 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2020-06-01 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 2 2 No data No data
2018-06-20 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-06-20 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-12-27 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
5791.00
Total Face Value Of Loan:
5791.00
Date:
2020-05-12
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:
4100.00
Total Face Value Of Loan:
4100.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5791
Current Approval Amount:
5791
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5820.28
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4100
Current Approval Amount:
4100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4123.92

Date of last update: 30 Mar 2025

Sources: New York Secretary of State