Search icon

FT 4620 FOOD CORP.

Company Details

Name: FT 4620 FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2005 (20 years ago)
Entity Number: 3162660
ZIP code: 11576
County: Queens
Place of Formation: New York
Address: 46-20 108TH STREET, OFFICER, NY, United States, 11576
Principal Address: 46-20 108TH STREET, CORORA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FT 4620 FOOD CORP. DOS Process Agent 46-20 108TH STREET, OFFICER, NY, United States, 11576

Chief Executive Officer

Name Role Address
CESAR A TAVERAS Chief Executive Officer 46-20 108TH STREET, CORONA, NY, United States, 11368

Licenses

Number Status Type Date Last renew date End date Address Description
637529 No data Retail grocery store No data No data No data 46-20 108TH ST, CORONA, NY, 11368 No data
0081-20-108588 No data Alcohol sale 2023-11-10 2023-11-10 2026-11-30 46 20 108TH ST, CORONA, New York, 11368 Grocery Store
2007118-DCA Inactive Business 2014-04-29 No data 2020-03-31 No data No data

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 46-20 108TH STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-07-06 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2023-02-23 Address 46-20 108TH STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2025-02-12 Address 46-20 108TH STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-12 Address 46-20 108TH STREET, OFFICER, NY, 11576, USA (Type of address: Service of Process)
2021-02-16 2023-02-23 Address 46-20 108TH STREET, OFFICER, NY, 11576, USA (Type of address: Service of Process)
2017-02-07 2023-02-23 Address 46-20 108TH STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2009-02-06 2017-02-07 Address 48-20 108TH STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2005-02-10 2021-02-16 Address 48-20 108TH STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212003832 2025-02-12 BIENNIAL STATEMENT 2025-02-12
230223000939 2023-02-23 BIENNIAL STATEMENT 2023-02-01
210216060903 2021-02-16 BIENNIAL STATEMENT 2021-02-01
190205060822 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170207006216 2017-02-07 BIENNIAL STATEMENT 2017-02-01
161114002023 2016-11-14 BIENNIAL STATEMENT 2015-02-01
090206002258 2009-02-06 BIENNIAL STATEMENT 2009-02-01
050210000474 2005-02-10 CERTIFICATE OF INCORPORATION 2005-02-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-12 KEY FOOD 1454 46-20 108TH ST, CORONA, Queens, NY, 11368 A Food Inspection Department of Agriculture and Markets No data
2022-08-19 KEY FOOD 1454 46-20 108TH ST, CORONA, Queens, NY, 11368 C Food Inspection Department of Agriculture and Markets 15B - Non-food contact surfaces of both deli slicers exhibit accumulations of dried food residues.
2020-08-05 No data 4620 108TH ST, Queens, CORONA, NY, 11368 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-31 No data 10214 37TH AVE, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-08 No data 4620 108TH ST, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-31 No data 4620 108TH ST, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-26 No data 4620 108TH ST, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-30 No data 4620 108TH ST, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-13 No data 4620 108TH ST, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-06 No data 4611 108TH ST, Queens, CORONA, NY, 11368 No Evidence of Activity 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
3197985 WM VIO INVOICED 2020-08-11 25 WM - W&M Violation
3197984 OL VIO INVOICED 2020-08-11 200 OL - Other Violation
3103499 WM VIO INVOICED 2019-10-16 350 WM - W&M Violation
3103498 OL VIO INVOICED 2019-10-16 550 OL - Other Violation
3102786 SCALE-01 INVOICED 2019-10-15 120 SCALE TO 33 LBS
2832120 LL VIO INVOICED 2018-08-22 375 LL - License Violation
2828564 OL VIO INVOICED 2018-08-13 950 OL - Other Violation
2827075 LL VIO CREDITED 2018-08-07 625 LL - License Violation
2827139 SCALE-01 INVOICED 2018-08-07 140 SCALE TO 33 LBS
2827119 OL VIO CREDITED 2018-08-07 875 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-08-05 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 16 16 No data No data
2020-08-05 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2019-10-08 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2019-10-08 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2019-10-08 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2019-10-08 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2019-10-08 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
2018-07-31 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2018-07-31 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2018-07-31 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8832327409 2020-05-19 0202 PPP 46-20 108th Street, Queens, NY, 11368
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113357.5
Loan Approval Amount (current) 113357.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 20
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114310.95
Forgiveness Paid Date 2021-03-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905102 Americans with Disabilities Act - Other 2019-09-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-08
Termination Date 2021-01-06
Date Issue Joined 2019-11-08
Section 1331
Status Terminated

Parties

Name GRINBLAT
Role Plaintiff
Name FT 4620 FOOD CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State