Search icon

ALMONTE HEIGHTS FOOD CORP.

Company Details

Name: ALMONTE HEIGHTS FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2006 (19 years ago)
Entity Number: 3414774
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1525 86TH STREET, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALMONTE HEIGHTS FOOD CORP. DOS Process Agent 1525 86TH STREET, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
FRANKLYN ALMONTE Chief Executive Officer 1525 86TH STREET, BROOKLYN, NY, United States, 11228

Licenses

Number Type Date Last renew date End date Address Description
616352 Retail grocery store No data No data No data 1525 86TH ST, BROOKLYN, NY, 11228 No data
0081-22-129295 Alcohol sale 2022-05-18 2022-05-18 2025-05-31 1525 86TH STREET, BROOKLYN, New York, 11228 Grocery Store

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 1525 86TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2023-04-21 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-30 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-21 2024-09-16 Address 1525 86TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2020-09-21 2024-09-16 Address 1525 86TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2016-12-22 2020-09-21 Address 1525 86TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2014-01-13 2020-09-21 Address P.O. BOX 303, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2008-09-05 2016-12-22 Address 1525 86TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2006-09-20 2022-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-20 2014-01-13 Address 1525 86TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916001750 2024-09-16 BIENNIAL STATEMENT 2024-09-16
220911000201 2022-09-11 BIENNIAL STATEMENT 2022-09-01
200921060299 2020-09-21 BIENNIAL STATEMENT 2020-09-01
180918006055 2018-09-18 BIENNIAL STATEMENT 2018-09-01
161222006220 2016-12-22 BIENNIAL STATEMENT 2016-09-01
160706006570 2016-07-06 BIENNIAL STATEMENT 2014-09-01
140113000632 2014-01-13 CERTIFICATE OF CHANGE 2014-01-13
120921006086 2012-09-21 BIENNIAL STATEMENT 2012-09-01
101006002891 2010-10-06 BIENNIAL STATEMENT 2010-09-01
080905002223 2008-09-05 BIENNIAL STATEMENT 2008-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-04 FOOD DYNASTY 1525 86TH ST, BROOKLYN, Kings, NY, 11228 A Food Inspection Department of Agriculture and Markets No data
2022-06-27 FOOD DYNASTY 1525 86TH ST, BROOKLYN, Kings, NY, 11228 A Food Inspection Department of Agriculture and Markets No data
2021-05-17 No data 1525 86TH ST, Brooklyn, BROOKLYN, NY, 11228 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-01 No data 1525 86TH ST, Brooklyn, BROOKLYN, NY, 11228 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-29 No data 1525 86TH ST, Brooklyn, BROOKLYN, NY, 11228 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-13 No data 1525 86TH ST, Brooklyn, BROOKLYN, NY, 11228 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-30 No data 1525 86TH ST, Brooklyn, BROOKLYN, NY, 11228 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-22 No data 1525 86TH ST, Brooklyn, BROOKLYN, NY, 11228 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-06 No data 1525 86TH ST, Brooklyn, BROOKLYN, NY, 11228 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
3331144 OL VIO INVOICED 2021-05-18 250 OL - Other Violation
3330941 SCALE-01 INVOICED 2021-05-17 260 SCALE TO 33 LBS
3190700 OL VIO INVOICED 2020-07-09 250 OL - Other Violation
2940378 WM VIO INVOICED 2018-12-07 300 WM - W&M Violation
2940377 OL VIO INVOICED 2018-12-07 375 OL - Other Violation
2939974 SCALE-01 INVOICED 2018-12-06 260 SCALE TO 33 LBS
2533450 CL VIO INVOICED 2017-01-17 350 CL - Consumer Law Violation
2533451 OL VIO INVOICED 2017-01-17 225 OL - Other Violation
2517942 SCALE-01 INVOICED 2016-12-20 240 SCALE TO 33 LBS
2148290 SCALE-01 INVOICED 2015-08-10 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-17 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
2020-06-01 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-11-29 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
2018-11-29 Pleaded NO FALSE LABELS 1 1 No data No data
2018-11-29 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2016-12-13 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2016-12-13 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. 18 18 No data No data
2015-02-06 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2015-02-06 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3516157401 2020-05-07 0202 PPP 1525 86TH ST, BROOKLYN, NY, 11228-3420
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109292
Loan Approval Amount (current) 109292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11228-3420
Project Congressional District NY-11
Number of Employees 23
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 110181.52
Forgiveness Paid Date 2021-03-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State