Search icon

CHLOE 89 FOOD CORP.

Company Details

Name: CHLOE 89 FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2006 (19 years ago)
Entity Number: 3406720
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 89-30 SUTPHIN BLVD, JAMAICA, NY, United States, 11435
Principal Address: 89-30 STUPHIN BLVD, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-523-8200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARLOS ESPINAL DOS Process Agent 89-30 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
CARLOS ESPINAL Chief Executive Officer 89-30 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date Last renew date End date Address Description
639589 No data Retail grocery store No data No data No data 89-30 SUTPHIN BLVD, JAMAICA, NY, 11435 No data
0081-22-127680 No data Alcohol sale 2022-07-18 2022-07-18 2025-07-31 89 30 SUTPHIN BLVD, JAMAICA, New York, 11435 Grocery Store
2069983-DCA Active Business 2018-04-24 No data 2024-03-31 No data No data

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 89-30 SUTPHIN BLVD., JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-08-22 Address 89-30 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2018-08-01 2020-08-04 Address 89-30 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2012-09-28 2018-08-01 Address 89-30 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2012-09-28 2024-08-22 Address 89-30 SUTPHIN BLVD., JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240822003338 2024-08-22 BIENNIAL STATEMENT 2024-08-22
220811002670 2022-08-11 BIENNIAL STATEMENT 2022-08-01
200804061635 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180801006859 2018-08-01 BIENNIAL STATEMENT 2018-08-01
161205007966 2016-12-05 BIENNIAL STATEMENT 2016-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3441172 SCALE-01 INVOICED 2022-04-25 280 SCALE TO 33 LBS
3416675 RENEWAL INVOICED 2022-02-11 1280 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3154410 RENEWAL INVOICED 2020-02-03 1280 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3058587 SCALE-01 INVOICED 2019-07-08 240 SCALE TO 33 LBS
2769771 LICENSE INVOICED 2018-04-02 1280 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2674751 PROCESSING INVOICED 2017-10-10 320 License Processing Fee
2674748 DCA-SUS CREDITED 2017-10-10 320 Suspense Account
2674749 PROCESSING CREDITED 2017-10-10 120 License Processing Fee
2665503 OL VIO INVOICED 2017-09-13 250 OL - Other Violation
2665502 CL VIO INVOICED 2017-09-13 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-10 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2024-04-10 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 No data No data No data
2024-04-10 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data No data No data
2024-04-10 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2017-09-01 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-09-01 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
2017-09-01 Pleaded UNLIC STOOPLINE STAND 1 1 No data No data
2015-12-02 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data
2015-12-02 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2015-07-28 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2009-09-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
800000.00
Total Face Value Of Loan:
800000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-06-10
Type:
Planned
Address:
8930 SUTPHIN BOULEVARD, JAMAICA, NY, 11435
Safety Health:
Safety
Scope:
Partial

Date of last update: 28 Mar 2025

Sources: New York Secretary of State