Search icon

TEO FOOD CORP.

Company Details

Name: TEO FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2005 (19 years ago)
Entity Number: 3292426
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 206 EAST 167TH STREET, BRONX, NY, United States, 10456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TEOFILO DE JESUS Chief Executive Officer 206 EAST 167TH STREET, BRONX, NY, United States, 10456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 EAST 167TH STREET, BRONX, NY, United States, 10456

Agent

Name Role Address
IBS BUSINESS LICENSING & LEGAL SUPPORT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

Licenses

Number Type Date Last renew date End date Address Description
606703 Retail grocery store No data No data No data 206 E 167TH ST, BRONX, NY, 10456 No data
0081-22-128315 Alcohol sale 2022-02-23 2022-02-23 2025-02-28 206 E 167TH STREET, BRONX, New York, 10456 Grocery Store

History

Start date End date Type Value
2024-02-23 2024-02-23 Address 206 EAST 167TH STREET, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-05 2024-02-23 Address 206 EAST 167TH STREET, BRONX, NY, 10456, USA (Type of address: Service of Process)
2010-03-05 2024-02-23 Address 206 EAST 167TH STREET, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2005-12-13 2024-02-23 Address 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)
2005-12-13 2010-03-05 Address 206 EAST 167TH STREET, BRONX, NY, 10456, USA (Type of address: Service of Process)
2005-12-13 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240223000132 2024-02-23 BIENNIAL STATEMENT 2024-02-23
210216060986 2021-02-16 BIENNIAL STATEMENT 2019-12-01
140117002034 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120119002357 2012-01-19 BIENNIAL STATEMENT 2011-12-01
100305002553 2010-03-05 BIENNIAL STATEMENT 2009-12-01
051213000931 2005-12-13 CERTIFICATE OF INCORPORATION 2005-12-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-19 No data 206 E 167TH ST, Bronx, BRONX, NY, 10456 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-01 No data 206 E 167TH ST, Bronx, BRONX, NY, 10456 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-27 No data 206 E 167TH ST, Bronx, BRONX, NY, 10456 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-17 No data 206 E 167TH ST, Bronx, BRONX, NY, 10456 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-02 No data 206 E 167TH ST, Bronx, BRONX, NY, 10456 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-03 No data 206 E 167TH ST, Bronx, BRONX, NY, 10456 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-21 No data 206 E 167TH ST, Bronx, BRONX, NY, 10456 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-04 No data 206 E 167TH ST, Bronx, BRONX, NY, 10456 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-01 No data 206 E 167TH ST, Bronx, BRONX, NY, 10456 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-16 No data 206 E 167TH ST, Bronx, BRONX, NY, 10456 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
3649067 OL VIO INVOICED 2023-05-23 250 OL - Other Violation
3649068 WM VIO INVOICED 2023-05-23 300 WM - W&M Violation
3648479 SCALE-01 INVOICED 2023-05-22 200 SCALE TO 33 LBS
3460538 SCALE-01 INVOICED 2022-07-05 220 SCALE TO 33 LBS
2850490 SCALE-01 INVOICED 2018-09-05 220 SCALE TO 33 LBS
2726436 WM VIO INVOICED 2018-01-09 600 WM - W&M Violation
2695910 WM VIO CREDITED 2017-11-17 300 WM - W&M Violation
2694384 SCALE-01 INVOICED 2017-11-15 240 SCALE TO 33 LBS
2298670 SCALE-01 INVOICED 2016-03-14 240 SCALE TO 33 LBS
2184473 OL VIO INVOICED 2015-10-07 20 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-19 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2023-05-19 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
2017-11-02 Default Decision STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data 1 No data
2015-09-01 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2015-09-01 Settlement (Pre-Hearing) CHARGE EXCEEDS SHELF OR ADVERTISED PRICE 1 1 No data No data
2014-07-10 Pleaded CHARGE EXCEEDS SHELF OR ADVERTISED PRICE 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1908107800 2020-05-22 0202 PPP 206 E 167th St, Bronx, NY, 10456-4004
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234750
Loan Approval Amount (current) 234728
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10456-4004
Project Congressional District NY-15
Number of Employees 42
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 237840.56
Forgiveness Paid Date 2021-10-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State