Search icon

273 KINGSTON AVE. FOOD CORP.

Company Details

Name: 273 KINGSTON AVE. FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2005 (20 years ago)
Entity Number: 3225621
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 273 KINGSTON AVE, BROOKLYN, NY, United States, 11213
Principal Address: 89-20 98TH ST, WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 718-604-0503

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 273 KINGSTON AVE, BROOKLYN, NY, United States, 11213

Chief Executive Officer

Name Role Address
ROSANNA VARGAS Chief Executive Officer 89-20 98TH STREET / 2ND FL, WOODHAVEN, NY, United States, 11421

Licenses

Number Status Type Date End date
1211451-DCA Inactive Business 2005-09-30 2021-12-31

History

Start date End date Type Value
2009-06-11 2011-12-07 Address 273 KINGSTON AVE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130813002297 2013-08-13 BIENNIAL STATEMENT 2013-06-01
111207002026 2011-12-07 BIENNIAL STATEMENT 2011-06-01
090611002376 2009-06-11 BIENNIAL STATEMENT 2009-06-01
050630000576 2005-06-30 CERTIFICATE OF INCORPORATION 2005-06-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-08-31 No data 273 KINGSTON AVE, Brooklyn, BROOKLYN, NY, 11213 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-22 No data 273 KINGSTON AVE, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-17 No data 273 KINGSTON AVE, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-09 No data 273 KINGSTON AVE, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-04 No data 273 KINGSTON AVE, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-07 No data 273 KINGSTON AVE, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-03 No data 273 KINGSTON AVE, Brooklyn, BROOKLYN, NY, 11213 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-01 No data 273 KINGSTON AVE, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-13 No data 273 KINGSTON AVE, Brooklyn, BROOKLYN, NY, 11213 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-02 No data 273 KINGSTON AVE, Brooklyn, BROOKLYN, NY, 11213 No 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
3117693 RENEWAL INVOICED 2019-11-20 200 Tobacco Retail Dealer Renewal Fee
2950486 WM VIO INVOICED 2018-12-24 300 WM - W&M Violation
2950485 OL VIO INVOICED 2018-12-24 110 OL - Other Violation
2916841 OL VIO CREDITED 2018-10-25 75 OL - Other Violation
2916842 WM VIO CREDITED 2018-10-25 25 WM - W&M Violation
2915407 SCALE-01 INVOICED 2018-10-24 20 SCALE TO 33 LBS
2704454 RENEWAL INVOICED 2017-12-02 110 Cigarette Retail Dealer Renewal Fee
2581430 CL VIO INVOICED 2017-03-28 175 CL - Consumer Law Violation
2576907 SCALE-01 INVOICED 2017-03-17 20 SCALE TO 33 LBS
2400665 DCA-SUS CREDITED 2016-08-23 375 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-17 Hearing Decision CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data 1 No data
2018-10-17 Hearing Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2017-03-03 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-04-13 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4185897802 2020-05-27 0202 PPP 273 Kingston Avenue, brooklyn, NY, 11213-3433
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5705
Loan Approval Amount (current) 5705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11213-3433
Project Congressional District NY-09
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5760.96
Forgiveness Paid Date 2021-05-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State