Search icon

D.A.R. FOOD CORP.

Company Details

Name: D.A.R. FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2005 (20 years ago)
Entity Number: 3265846
ZIP code: 11104
County: Queens
Place of Formation: New York
Principal Address: 44-07 GREENPOINT AVE, SUNNYSIDE, NY, United States, 11104
Address: 44-07 GREENPOINT AVENUE, SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 718-361-5638

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL COLLADO Chief Executive Officer 44-07 GREENPOINT AVE, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
D.A.R. FOOD CORP. DOS Process Agent 44-07 GREENPOINT AVENUE, SUNNYSIDE, NY, United States, 11104

Licenses

Number Status Type Date Last renew date End date Address Description
637652 No data Retail grocery store No data No data No data 44-07 GREENPOINT AVE, SUNNYSIDE, NY, 11104 No data
0081-21-110545 No data Alcohol sale 2024-06-28 2024-06-28 2027-06-30 44 07 GREENPOINT AVENUE, SUNNYSIDE, New York, 11104 Grocery Store
1230742-DCA Inactive Business 2006-06-16 No data 2018-12-31 No data No data

History

Start date End date Type Value
2023-10-25 2023-10-25 Address 44-07 GREENPOINT AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2016-10-26 2023-10-25 Address 44-07 GREENPOINT AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2007-10-11 2016-10-26 Address 44-07 GREENPOINT AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2005-10-06 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-06 2023-10-25 Address 44-07 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231025000408 2023-10-25 BIENNIAL STATEMENT 2023-10-01
211018001803 2021-10-18 BIENNIAL STATEMENT 2021-10-18
191023060166 2019-10-23 BIENNIAL STATEMENT 2019-10-01
171002006197 2017-10-02 BIENNIAL STATEMENT 2017-10-01
161026006027 2016-10-26 BIENNIAL STATEMENT 2015-10-01
131104002246 2013-11-04 BIENNIAL STATEMENT 2013-10-01
111020002262 2011-10-20 BIENNIAL STATEMENT 2011-10-01
091021002517 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071011002446 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051006000793 2005-10-06 CERTIFICATE OF INCORPORATION 2005-10-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-07 GREEN VALLEY OF SUNNYSI 44-07 GREENPOINT AVE, SUNNYSIDE, Queens, NY, 11104 A Food Inspection Department of Agriculture and Markets No data
2022-02-24 No data 4407 GREENPOINT AVE, Queens, SUNNYSIDE, NY, 11104 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-24 GREEN VALLEY OF SUNNYSI 44-07 GREENPOINT AVE, SUNNYSIDE, Queens, NY, 11104 A Food Inspection Department of Agriculture and Markets No data
2020-05-14 No data 4407 GREENPOINT AVE, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-13 No data 4407 GREENPOINT AVE, Queens, SUNNYSIDE, NY, 11104 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-24 No data 4407 GREENPOINT AVE, Queens, SUNNYSIDE, NY, 11104 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-23 No data 4407 GREENPOINT AVE, Queens, SUNNYSIDE, NY, 11104 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-02 No data 4407 GREENPOINT AVE, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-27 No data 4407 GREENPOINT AVE, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-12 No data 4407 GREENPOINT AVE, Queens, SUNNYSIDE, NY, 11104 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
3421722 OL VIO INVOICED 2022-03-01 250 OL - Other Violation
3420834 SCALE-01 INVOICED 2022-02-25 340 SCALE TO 33 LBS
3043092 OL VIO INVOICED 2019-06-05 250 OL - Other Violation
3041826 SCALE-01 INVOICED 2019-06-03 300 SCALE TO 33 LBS
2894421 PL VIO INVOICED 2018-10-01 3100 PL - Padlock Violation
2825301 OL VIO INVOICED 2018-08-02 250 OL - Other Violation
2819610 SCALE-01 INVOICED 2018-07-31 300 SCALE TO 33 LBS
2673902 LICENSEDOC15 INVOICED 2017-10-06 15 License Document Replacement
2668404 SCALE-01 INVOICED 2017-09-21 20 SCALE TO 33 LBS
2667725 PL VIO INVOICED 2017-09-19 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-02-24 Pleaded 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 20 No data No data
2019-05-24 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2018-07-23 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data
2017-09-12 Pleaded UNLIC STOOPLINE STAND 1 1 No data No data
2017-09-12 Pleaded 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 20 No data No data
2017-04-05 Pleaded FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data
2016-01-13 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2014-10-22 Pleaded NO FALSE LABELS 2 2 No data No data
2014-02-11 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 4 4 No data No data
2014-02-11 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8826188001 2020-07-06 0202 PPP 44-07 Greenpoint Ave, Sunnyside, NY, 11104-1707
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249450
Loan Approval Amount (current) 249450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunnyside, QUEENS, NY, 11104-1707
Project Congressional District NY-07
Number of Employees 36
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 251937.57
Forgiveness Paid Date 2021-07-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State