Search icon

241 FOOD CORP.

Company Details

Name: 241 FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2005 (20 years ago)
Entity Number: 3257134
ZIP code: 11003
County: Nassau
Place of Formation: New York
Principal Address: 204 W MERRICK RD, VALLEY STREAM, NY, United States, 11580
Address: 241-07 LINDEN BLVD., ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 241-07 LINDEN BLVD., ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
ZAHID A QURESHI Chief Executive Officer 204 W MERRICK RD, VALLEY STREAM, NY, United States, 11580

Filings

Filing Number Date Filed Type Effective Date
190905060235 2019-09-05 BIENNIAL STATEMENT 2019-09-01
170906006630 2017-09-06 BIENNIAL STATEMENT 2017-09-01
130906006615 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110916003151 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090824002156 2009-08-24 BIENNIAL STATEMENT 2009-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3446028 SCALE-01 INVOICED 2022-05-10 140 SCALE TO 33 LBS
3287050 WM VIO INVOICED 2021-01-25 400 WM - W&M Violation
3287049 OL VIO INVOICED 2021-01-25 750 OL - Other Violation
3256378 WM VIO CREDITED 2020-11-12 25 WM - W&M Violation
3256377 OL VIO CREDITED 2020-11-12 500 OL - Other Violation
3227941 WM VIO VOIDED 2020-09-04 25 WM - W&M Violation
3227940 OL VIO VOIDED 2020-09-04 500 OL - Other Violation
3176627 OL VIO INVOICED 2020-04-23 500 OL - Other Violation
3156152 OL VIO CREDITED 2020-02-06 125 OL - Other Violation
3150552 SCALE-01 INVOICED 2020-01-30 140 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-02 Default Decision BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 No data 1 No data
2020-09-02 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2020-09-02 Default Decision 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. 20 No data 20 No data
2020-01-23 Default Decision 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. 10 No data 10 No data

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
20008.00
Total Face Value Of Loan:
20008.00
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:
15093.00
Total Face Value Of Loan:
15093.00
Date:
2020-04-30
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:
15093.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20008
Current Approval Amount:
20008
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20123.11
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15093
Current Approval Amount:
15093
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15312.99

Date of last update: 29 Mar 2025

Sources: New York Secretary of State