Search icon

DAVID & SONS FOOD CORP.

Company Details

Name: DAVID & SONS FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2006 (19 years ago)
Entity Number: 3326570
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 241 TAAFFE PLACE, BROOKLYN, NY, United States, 11205

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 TAAFFE PLACE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
MOHAMMED OTHMAN Chief Executive Officer 241 TAAFFE PLACE, BROOKLYN, NY, United States, 11205

Licenses

Number Type Date Last renew date End date Address Description
0071-21-119205 Alcohol sale 2021-12-28 2021-12-28 2025-01-31 241 TAFFE PLACE, BROOKLYN, New York, 11205 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
120321002141 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100507002046 2010-05-07 BIENNIAL STATEMENT 2010-02-01
080319002264 2008-03-19 BIENNIAL STATEMENT 2008-02-01
060228000419 2006-02-28 CERTIFICATE OF INCORPORATION 2006-02-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2667630 SCALE-01 INVOICED 2017-09-19 20 SCALE TO 33 LBS
2616672 CL VIO INVOICED 2017-05-25 350 CL - Consumer Law Violation
2569475 CL VIO CREDITED 2017-03-03 175 CL - Consumer Law Violation
1922687 OL VIO INVOICED 2014-12-23 375 OL - Other Violation
1910544 WM VIO INVOICED 2014-12-11 1200 WM - W&M Violation
1910543 OL VIO CREDITED 2014-12-11 350 OL - Other Violation
1866582 WM VIO CREDITED 2014-10-29 600 WM - W&M Violation
1866581 OL VIO CREDITED 2014-10-29 175 OL - Other Violation
1621335 CL VIO INVOICED 2014-03-14 175 CL - Consumer Law Violation
1603065 SCALE-01 INVOICED 2014-02-26 180 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-02-01 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2014-10-27 Default Decision NO FALSE LABELS 2 No data 2 No data
2014-10-27 Default Decision SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 No data 1 No data
2014-02-19 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2022-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-23
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:
61407.00
Total Face Value Of Loan:
61407.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61407
Current Approval Amount:
61407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61632.44

Date of last update: 28 Mar 2025

Sources: New York Secretary of State