Search icon

M & G FOOD CORP.

Company Details

Name: M & G FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2005 (20 years ago)
Entity Number: 3192540
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 391 E. 167TH STREET, BRONX, NY, United States, 10456

Contact Details

Phone +1 718-526-5210

Phone +1 718-681-7970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 391 E. 167TH STREET, BRONX, NY, United States, 10456

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-122745 No data Alcohol sale 2023-08-14 2023-08-14 2026-07-31 391 E 167TH STREET, BRONX, New York, 10456 Grocery Store
1196666-DCA Inactive Business 2005-05-11 No data 2014-12-31 No data No data
1050042-DCA Inactive Business 2000-12-15 No data 2004-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
050418000527 2005-04-18 CERTIFICATE OF INCORPORATION 2005-04-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-03 No data 391 E 167TH ST, Bronx, BRONX, NY, 10456 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-11 No data 391 E 167TH ST, Bronx, BRONX, NY, 10456 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-27 No data 391 E 167TH ST, Bronx, BRONX, NY, 10456 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-08 No data 391 E 167TH ST, Bronx, BRONX, NY, 10456 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-26 No data 391 E 167TH ST, Bronx, BRONX, NY, 10456 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
3169707 SCALE-01 INVOICED 2020-03-16 20 SCALE TO 33 LBS
2734416 OL VIO INVOICED 2018-01-26 125 OL - Other Violation
2732862 SCALE-01 INVOICED 2018-01-24 20 SCALE TO 33 LBS
2362143 SCALE-01 INVOICED 2016-06-10 20 SCALE TO 33 LBS
1778843 SCALE-01 INVOICED 2014-09-10 20 SCALE TO 33 LBS
220671 SS VIO INVOICED 2013-10-09 50 SS - State Surcharge (Tobacco)
220669 TP VIO INVOICED 2013-10-09 1500 TP - Tobacco Fine Violation
220670 TS VIO INVOICED 2013-10-09 1125 TS - State Fines (Tobacco)
741387 RENEWAL INVOICED 2012-11-26 110 CRD Renewal Fee
1476473 OL VIO INVOICED 2012-09-13 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-11 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3852888000 2020-06-25 0202 PPP 391 EAST 167TH STREET, BRONX, NY, 10456-4009
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12367
Loan Approval Amount (current) 12367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10456-4009
Project Congressional District NY-15
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12586.56
Forgiveness Paid Date 2022-04-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State