Search icon

273 KINGSTON AVE. FOOD CORP.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-27
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:
5705.00
Total Face Value Of Loan:
5705.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5705
Current Approval Amount:
5705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5760.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State