Search icon

KING'S GOURMET FOOD CORP.

Company Details

Name: KING'S GOURMET FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2005 (20 years ago)
Entity Number: 3150811
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1508 KINGS HWY, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1508 KINGS HWY, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2005-01-14 2022-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
050114000426 2005-01-14 CERTIFICATE OF INCORPORATION 2005-01-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-07-23 No data 1508 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-01 No data 1508 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2015-10-26 2015-11-04 Surcharge/Overcharge Yes 19.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2143481 SCALE-01 INVOICED 2015-08-03 80 SCALE TO 33 LBS
1646575 WM VIO INVOICED 2014-04-08 100 WM - W&M Violation
1646574 OL VIO INVOICED 2014-04-08 187.5 OL - Other Violation
1644781 SCALE-01 INVOICED 2014-04-07 80 SCALE TO 33 LBS
222905 WH VIO INVOICED 2013-08-13 60 WH - W&M Hearable Violation
350664 CNV_SI INVOICED 2013-08-06 80 SI - Certificate of Inspection fee (scales)
160869 OL VIO INVOICED 2012-01-05 875 OL - Other Violation
168954 WH VIO INVOICED 2011-12-30 100 WH - W&M Hearable Violation
332276 CNV_SI INVOICED 2011-12-28 80 SI - Certificate of Inspection fee (scales)
319967 CNV_SI INVOICED 2010-08-03 80 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-01 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2014-04-01 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
2014-04-01 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6602717109 2020-04-14 0202 PPP 1508 Kings Highway, BROOKLYN, NY, 11229
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157754
Loan Approval Amount (current) 157754
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 13
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159206.2
Forgiveness Paid Date 2021-03-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State