Search icon

COFACI FOODS INC.

Company Details

Name: COFACI FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2006 (19 years ago)
Entity Number: 3328356
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 436 BROOK AVENUE, BRONX, NY, United States, 10454

Contact Details

Phone +1 718-402-8600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 436 BROOK AVENUE, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
LILLIAN M CASTILLO Chief Executive Officer 436 BROOK AVE, BRONX, NY, United States, 10454

Licenses

Number Status Type Date Last renew date End date Address Description
606842 No data Retail grocery store No data No data No data 436 BROOK AVE, BRONX, NY, 10454 No data
0081-22-128069 No data Alcohol sale 2022-11-25 2022-11-25 2025-11-30 436 BROOK AVE, BRONX, New York, 10454 Grocery Store
2066357-1-DCA Active Business 2018-02-20 No data 2023-11-30 No data No data

History

Start date End date Type Value
2022-06-01 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-02 2014-07-24 Address 95 MARSHALL ROAD, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2008-05-07 2010-04-02 Address 95 MARSHALL ROAD, YONKER, NY, 10791, USA (Type of address: Chief Executive Officer)
2008-05-07 2010-04-02 Address 436 BROOK AVENUE, BRONX, NY, 10454, USA (Type of address: Principal Executive Office)
2006-03-02 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140724002070 2014-07-24 BIENNIAL STATEMENT 2014-03-01
120515002147 2012-05-15 BIENNIAL STATEMENT 2012-03-01
100402002735 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080507002603 2008-05-07 BIENNIAL STATEMENT 2008-03-01
060302000953 2006-03-02 CERTIFICATE OF INCORPORATION 2006-03-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3404453 RENEWAL INVOICED 2022-01-03 200 Tobacco Retail Dealer Renewal Fee
3402003 RENEWAL INVOICED 2022-01-02 200 Electronic Cigarette Dealer Renewal
3395146 SCALE-01 INVOICED 2021-12-13 100 SCALE TO 33 LBS
3104001 RENEWAL INVOICED 2019-10-18 200 Tobacco Retail Dealer Renewal Fee
3086926 RENEWAL INVOICED 2019-09-18 200 Electronic Cigarette Dealer Renewal
3009075 OL VIO INVOICED 2019-03-28 620 OL - Other Violation
2992579 SCALE-01 INVOICED 2019-02-28 60 SCALE TO 33 LBS
2990615 OL VIO CREDITED 2019-02-27 625 OL - Other Violation
2902787 PL VIO INVOICED 2018-10-04 225 PL - Padlock Violation
2733699 LICENSE INVOICED 2018-01-25 200 Electronic Cigarette Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-19 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2019-02-19 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2018-09-24 Pleaded UNLICENSED TOBACCO RETAIL DEALER 1 1 No data No data
2015-08-28 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2015-08-28 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2015-08-28 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
10525.00
Total Face Value Of Loan:
10525.00

Trademarks Section

Serial Number:
88684331
Mark:
THE ORIGINAL SANDWICH HOUSE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2019-11-07
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
THE ORIGINAL SANDWICH HOUSE

Goods And Services

For:
Sandwiches; Sandwiches, namely, Cold Cut Sandwiches
International Classes:
030 - Primary Class
Class Status:
Active
For:
Restaurant services featuring sandwiches
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10525
Current Approval Amount:
10525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10664.82

Date of last update: 28 Mar 2025

Sources: New York Secretary of State