Search icon

82 FOOD CORP.

Company Details

Name: 82 FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2006 (18 years ago)
Entity Number: 3433139
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 800 ROCKAWAY AVE, BROOKLYN, NY, United States, 11212
Principal Address: 9705 82ND STREET, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AHMED HAKIM Chief Executive Officer 800 ROCKAWAY AVE, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 ROCKAWAY AVE, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
2006-11-03 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-03 2008-12-08 Address 9705 82ND STREET, 1ST FL., OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081208002841 2008-12-08 BIENNIAL STATEMENT 2008-11-01
061103000609 2006-11-03 CERTIFICATE OF INCORPORATION 2006-11-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-11 No data 800 ROCKAWAY AVE, Brooklyn, BROOKLYN, NY, 11212 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-28 No data 800 ROCKAWAY AVE, Brooklyn, BROOKLYN, NY, 11212 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-18 No data 800 ROCKAWAY AVE, Brooklyn, BROOKLYN, NY, 11212 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-12 No data 800 ROCKAWAY AVE, Brooklyn, BROOKLYN, NY, 11212 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-08 No data 800 ROCKAWAY AVE, Brooklyn, BROOKLYN, NY, 11212 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-24 No data 800 ROCKAWAY AVE, Brooklyn, BROOKLYN, NY, 11212 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-09 No data 800 ROCKAWAY AVE, Brooklyn, BROOKLYN, NY, 11212 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-03 No data 800 ROCKAWAY AVE, Brooklyn, BROOKLYN, NY, 11212 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
3140577 WM VIO INVOICED 2020-01-06 800 WM - W&M Violation
3140576 OL VIO INVOICED 2020-01-06 500 OL - Other Violation
3128770 SCALE-01 INVOICED 2019-12-17 20 SCALE TO 33 LBS
3112580 WM VIO CREDITED 2019-11-06 50 WM - W&M Violation
3112579 OL VIO CREDITED 2019-11-06 250 OL - Other Violation
3111669 SCALE-01 INVOICED 2019-11-04 120 SCALE TO 33 LBS
2920061 CL VIO INVOICED 2018-10-30 260 CL - Consumer Law Violation
2915933 SCALE-01 INVOICED 2018-10-24 160 SCALE TO 33 LBS
2728847 CL VIO INVOICED 2018-01-16 360 CL - Consumer Law Violation
2728848 OL VIO INVOICED 2018-01-16 1120 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-28 Default 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 20 No data
2019-10-28 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data
2018-10-18 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-07-12 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data
2017-07-12 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2017-07-12 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2017-07-12 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 20 No data
2017-07-12 Hearing Decision CUSTOMER SCALE IS NO EASILY ACCESSIBLE TO CUSTOMERS 1 No data 1 No data
2017-07-12 Hearing Decision SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 No data 1 No data
2016-02-24 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. 5 5 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8578518505 2021-03-10 0202 PPS 800 Rockaway Ave, Brooklyn, NY, 11212-5853
Loan Status Date 2022-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36381
Loan Approval Amount (current) 36381
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212-5853
Project Congressional District NY-08
Number of Employees 18
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36883.36
Forgiveness Paid Date 2022-08-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001693 Trademark 2020-04-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-04-03
Termination Date 2020-12-03
Section 0044
Status Terminated

Parties

Name KEY FOOD STORES CO-OPERATIVE,
Role Plaintiff
Name 82 FOOD CORP.
Role Defendant
1904733 Fair Labor Standards Act 2019-08-16 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-16
Termination Date 2020-07-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name SANTANA,
Role Plaintiff
Name 82 FOOD CORP.
Role Defendant
1701467 Fair Labor Standards Act 2017-03-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-16
Termination Date 2017-12-14
Date Issue Joined 2017-05-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name ORTEGA ,
Role Plaintiff
Name 82 FOOD CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State