Search icon

FT 4620 FOOD CORP.

Company claim

Is this your business?

Get access!

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 2025-02-12 Address 46-20 108TH STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
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

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

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
2025-04-04 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2025-04-04 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 No data No data No data
2025-04-04 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2025-04-04 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data No data No data
2025-04-04 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 No data No data No data
2024-07-09 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. 11 No data No data No data
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

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
113357.50
Total Face Value Of Loan:
113357.50

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$113,357.5
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,357.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$114,310.95
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $85,018.12
Utilities: $17,003.63
Mortgage Interest: $0
Rent: $11,335.75
Healthcare: $0
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2019-09-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State