Search icon

BLESSING FOOD CORP.

Company Details

Name: BLESSING FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2005 (20 years ago)
Entity Number: 3231555
ZIP code: 11202
County: Kings
Place of Formation: New York
Address: 578 ROCKAWAY AVE, BROOKLYN, NY, United States, 11202
Principal Address: 82-45 166TH ST, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-240-9808

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 578 ROCKAWAY AVE, BROOKLYN, NY, United States, 11202

Chief Executive Officer

Name Role Address
YESENIA CASTILLO Chief Executive Officer 578 ROCKAWAY AVE, BROOKLYN, NY, United States, 11212

Licenses

Number Status Type Date Last renew date End date Address Description
616389 No data Retail grocery store No data No data No data 578 ROCKAWAY AVE, BROOKLYN, NY, 11212 No data
0081-20-109866 No data Alcohol sale 2023-12-31 2023-12-31 2026-12-31 578 ROCKAWAY AVE, BROOKLYN, New York, 11212 Grocery Store
1212144-DCA Active Business 2005-10-07 No data 2024-12-31 No data No data

History

Start date End date Type Value
2005-07-15 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090817002613 2009-08-17 BIENNIAL STATEMENT 2009-07-01
050715000976 2005-07-15 CERTIFICATE OF INCORPORATION 2005-07-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554037 RENEWAL INVOICED 2022-11-15 200 Tobacco Retail Dealer Renewal Fee
3273925 RENEWAL INVOICED 2020-12-22 200 Tobacco Retail Dealer Renewal Fee
2977712 CLATE INVOICED 2019-02-07 100 Late Fee
2935851 RENEWAL INVOICED 2018-11-28 200 Tobacco Retail Dealer Renewal Fee
2813755 SL VIO INVOICED 2018-07-17 500 SL - Sick Leave Violation
2641978 SCALE-01 INVOICED 2017-07-14 20 SCALE TO 33 LBS
2529823 RENEWAL INVOICED 2017-01-10 110 Cigarette Retail Dealer Renewal Fee
2275801 SCALE-01 INVOICED 2016-02-10 20 SCALE TO 33 LBS
2244342 TS VIO INVOICED 2015-12-30 750 TS - State Fines (Tobacco)
2244344 SS VIO INVOICED 2015-12-30 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-20 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2015-12-20 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-06
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:
16260.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State