Search icon

PAK O AVENUE CORP.

Company Details

Name: PAK O AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2005 (20 years ago)
Entity Number: 3169811
ZIP code: 11204
County: Kings
Place of Formation: New York
Principal Address: 97 AVENUE O, BROOKLYN, NY, United States, 11204
Address: YONG BRUCE PAK, 97 AVENUE O, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-236-6959

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent YONG BRUCE PAK, 97 AVENUE O, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
YONG BRUCE PAK Chief Executive Officer 97 AVENUE O, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date Last renew date End date Address Description
613775 No data Retail grocery store No data No data No data 97 AVENUE O, BROOKLYN, NY, 11204 No data
0081-23-122218 No data Alcohol sale 2023-08-17 2023-08-17 2026-07-31 97 AVENUE O, BROOKLYN, New York, 11204 Grocery Store
1200587-DCA Inactive Business 2006-03-28 No data 2017-12-31 No data No data
1200589-DCA Active Business 2005-06-13 No data 2024-03-31 No data No data

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 97 AVENUE O, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-18 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-12 2023-12-27 Address 97 AVENUE O, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2005-02-28 2022-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-28 2023-12-27 Address YONG BRUCE PAK, 97 AVENUE O, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227000848 2023-12-27 BIENNIAL STATEMENT 2023-12-27
130206006681 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110427002091 2011-04-27 BIENNIAL STATEMENT 2011-02-01
090213002780 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070212003060 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050228000580 2005-02-28 CERTIFICATE OF INCORPORATION 2005-02-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-01 FOOD UNIVERSE MARKET PL 97 AVENUE O, BROOKLYN, Kings, NY, 11204 A Food Inspection Department of Agriculture and Markets No data
2022-08-01 FOOD UNIVERSE MARKET PL 97 AVENUE O, BROOKLYN, Kings, NY, 11204 B Food Inspection Department of Agriculture and Markets 12A - Various deli meats in the display case have internal temperature of 50°F-52°F. Products were rapidly chilled during the inspection.
2022-04-26 No data 97 AVENUE O, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-12 No data 97 AVENUE O, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-19 No data 97 AVENUE O, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-17 No data 97 AVENUE O, Brooklyn, BROOKLYN, NY, 11204 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-13 No data 97 AVENUE O, Brooklyn, BROOKLYN, NY, 11204 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-15 No data 97 AVENUE O, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-24 No data 97 AVENUE O, Brooklyn, BROOKLYN, NY, 11204 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-27 No data 97 AVENUE O, Brooklyn, BROOKLYN, NY, 11204 Violation Issued 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
3442098 SCALE-01 INVOICED 2022-04-27 180 SCALE TO 33 LBS
3417915 RENEWAL INVOICED 2022-02-16 1920 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3155540 RENEWAL INVOICED 2020-02-05 1920 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3130966 CL VIO INVOICED 2019-12-23 175 CL - Consumer Law Violation
3130967 OL VIO INVOICED 2019-12-23 375 OL - Other Violation
3130076 CL VIO CREDITED 2019-12-19 262.5 CL - Consumer Law Violation
3130077 OL VIO CREDITED 2019-12-19 375 OL - Other Violation
3058812 OL VIO INVOICED 2019-07-08 412.5 OL - Other Violation
3058811 CL VIO INVOICED 2019-07-08 175 CL - Consumer Law Violation
3058106 LL VIO INVOICED 2019-07-05 700 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-12 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
2019-12-12 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. 12 12 No data No data
2019-12-12 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-06-19 Pleaded LICENSEE (AND EMPLOYEES/AGENTS) USE THE STOOP LINE STAND OR SIDEWALK ADJACENT TO THE STAND TO WASH, TRIM BUNCH OR PREPARE FRUIT, VEGETABLE, FLOWERS AND OTHER ARTICLES DISPLAYED AS SUCH STAND 1 1 No data No data
2019-06-19 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. 15 15 No data No data
2019-06-19 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2019-06-19 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2019-06-19 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2018-03-13 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. 18 18 No data No data
2018-03-13 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700529 Fair Labor Standards Act 2017-01-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-01-30
Termination Date 2018-05-15
Date Issue Joined 2017-04-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name HUITZIL
Role Plaintiff
Name PAK O AVENUE CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State