Search icon

CRYSTAL & CHRIS FOOD CORP.

Company Details

Name: CRYSTAL & CHRIS FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2006 (19 years ago)
Entity Number: 3366883
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 108-54 GUY BREWER BLVD, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PORFIRIO TINEO Chief Executive Officer 108-54 GUY BREWER BLVD, JAMAICA, NY, United States, 11433

DOS Process Agent

Name Role Address
CRYSTAL & CHRIS FOOD CORP. DOS Process Agent 108-54 GUY BREWER BLVD, JAMAICA, NY, United States, 11433

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
638069 Retail grocery store No data No data No data 108-54 GUY R BREWER BLVD, JAMAICA, NY, 11433 No data
0081-23-122913 Alcohol sale 2023-01-31 2023-01-31 2026-01-31 108 54 GUY BREWER BLVD, JAMAICA, New York, 11433 Grocery Store

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 108-54 GUY BREWER BLVD, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2021-11-08 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-20 2024-05-06 Address 108-54 GUY BREWER BLVD, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2020-05-20 2024-05-06 Address 108-54 GUY BREWER BLVD, JAMAICA, NY, 11433, USA (Type of address: Service of Process)
2018-05-24 2020-05-20 Address 108-54 GUY R BREWER BLVD, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240506003340 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220509000906 2022-05-09 BIENNIAL STATEMENT 2022-05-01
200520060109 2020-05-20 BIENNIAL STATEMENT 2020-05-01
180524006111 2018-05-24 BIENNIAL STATEMENT 2018-05-01
160620006359 2016-06-20 BIENNIAL STATEMENT 2016-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2781821 WM VIO INVOICED 2018-04-26 100 WM - W&M Violation
2781820 OL VIO INVOICED 2018-04-26 12.5 OL - Other Violation
2781819 CL VIO INVOICED 2018-04-26 350 CL - Consumer Law Violation
2779719 SCALE-01 INVOICED 2018-04-23 180 SCALE TO 33 LBS
2691118 WM VIO INVOICED 2017-11-08 600 WM - W&M Violation
2691117 OL VIO INVOICED 2017-11-08 600 OL - Other Violation
2664974 WM VIO CREDITED 2017-09-12 300 WM - W&M Violation
2664973 OL VIO CREDITED 2017-09-12 300 OL - Other Violation
2663862 OL VIO CREDITED 2017-09-08 500 OL - Other Violation
2663863 WM VIO CREDITED 2017-09-08 300 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-07 Hearing Decision SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 2 No data No data No data
2023-08-07 Hearing 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 No data No data
2023-08-07 Hearing Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2018-04-16 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-04-16 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2018-04-16 Pleaded CHARGED IN EXCESS OF ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2018-04-16 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2018-04-16 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-08-28 Default 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
2017-08-28 Default Decision CUSTOMER SCALE IS NO EASILY ACCESSIBLE TO CUSTOMERS 1 No data 1 No data

USAspending Awards / Financial Assistance

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:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37950

Date of last update: 28 Mar 2025

Sources: New York Secretary of State