Search icon

GASTON FOOD CENTER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GASTON FOOD CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2004 (21 years ago)
Entity Number: 3018190
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 16 MOTHER GASTON BLVD., BROOKLYN, NY, United States, 11233
Principal Address: 16 MOTHER GASTON BLVD, BROOKLYN, NY, United States, 11233

Contact Details

Phone +1 718-453-7236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 MOTHER GASTON BLVD., BROOKLYN, NY, United States, 11233

Chief Executive Officer

Name Role Address
CARLOS BIENVENIDO MEJIA Chief Executive Officer 64 LINCOLN RD APT 2J, BROOKLYN, NY, United States, 11225

Licenses

Number Status Type Date Last renew date End date Address Description
612992 No data Retail grocery store No data No data No data 16 MOTHER GASTON BLVD, BROOKLYN, NY, 11233 No data
0081-22-127482 No data Alcohol sale 2022-08-05 2022-08-05 2025-09-30 16 MOTHER GASTON BLVD, BROOKLYN, New York, 11233 Grocery Store
1458218-DCA Inactive Business 2013-02-22 No data 2020-12-31 No data No data

History

Start date End date Type Value
2010-06-25 2018-11-28 Address 965 SENECA AVENUE APT 1L, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2006-04-07 2010-06-25 Address 64 LINCOLN ROAD, APT 2J, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2004-02-26 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181128006234 2018-11-28 BIENNIAL STATEMENT 2018-02-01
140304006226 2014-03-04 BIENNIAL STATEMENT 2014-02-01
130206000098 2013-02-06 ANNULMENT OF DISSOLUTION 2013-02-06
DP-1945548 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100625002017 2010-06-25 BIENNIAL STATEMENT 2010-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3037130 TP VIO INVOICED 2019-05-20 2250 TP - Tobacco Fine Violation
2911638 RENEWAL INVOICED 2018-10-17 200 Tobacco Retail Dealer Renewal Fee
2694137 SCALE-01 INVOICED 2017-11-15 20 SCALE TO 33 LBS
2520680 SS VIO INVOICED 2016-12-27 50 SS - State Surcharge (Tobacco)
2520678 TS VIO INVOICED 2016-12-27 750 TS - State Fines (Tobacco)
2520679 TP VIO INVOICED 2016-12-27 750 TP - Tobacco Fine Violation
2487045 RENEWAL INVOICED 2016-11-09 110 Cigarette Retail Dealer Renewal Fee
2295464 SCALE-01 INVOICED 2016-03-09 20 SCALE TO 33 LBS
2153413 SCALE-01 INVOICED 2015-08-18 20 SCALE TO 33 LBS
1870494 RENEWAL INVOICED 2014-11-01 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-20 Settlement (Pre-Hearing) SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 1 No data No data
2019-03-20 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2016-12-21 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2016-12-21 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
11187.00
Total Face Value Of Loan:
11187.00

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11187
Current Approval Amount:
11187
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11242.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State