Search icon

R & A FOOD INC

Company Details

Name: R & A FOOD INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2007 (18 years ago)
Entity Number: 3512977
ZIP code: 07747
County: New York
Place of Formation: New York
Address: 21 KRISTEN CT, MATAWAN, NJ, United States, 07747
Principal Address: 345 W 42ND ST, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 732-277-3953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARVIND CHAUDHARI DOS Process Agent 21 KRISTEN CT, MATAWAN, NJ, United States, 07747

Chief Executive Officer

Name Role Address
ARVIND L CHAUDHARI Chief Executive Officer 21 KRISTEN CT, MATAWANK, NJ, United States, 07747

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-128111 No data Alcohol sale 2022-10-06 2022-10-06 2025-11-30 345 W 42ND ST, NEW YORK, New York, 10036 Grocery Store
2072996-1-DCA Active Business 2018-06-09 No data 2023-11-30 No data No data
1292230-DCA Active Business 2008-07-14 No data 2024-12-31 No data No data

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 21 KRISTEN CT, MATAWANK, NJ, 07747, USA (Type of address: Chief Executive Officer)
2022-05-10 2022-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-10 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-15 2024-05-14 Address 21 KRISTEN CT, MATAWANK, NJ, 07747, USA (Type of address: Chief Executive Officer)
2009-07-06 2011-07-15 Address 345 W 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-05-04 2022-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-04 2024-05-14 Address 21 KRISTEN CT, MATAWAN, NJ, 07747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514003179 2024-05-14 BIENNIAL STATEMENT 2024-05-14
220516001331 2022-05-16 BIENNIAL STATEMENT 2021-05-01
200220060181 2020-02-20 BIENNIAL STATEMENT 2019-05-01
110715002106 2011-07-15 BIENNIAL STATEMENT 2011-05-01
090706002466 2009-07-06 BIENNIAL STATEMENT 2009-05-01
070627000289 2007-06-27 CERTIFICATE OF AMENDMENT 2007-06-27
070504000772 2007-05-04 CERTIFICATE OF INCORPORATION 2007-05-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-12 No data 345 W 42ND ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-04 No data 345 W 42ND ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-19 No data 345 W 42ND ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-11 No data 345 W 42ND ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-15 No data 345 W 42ND ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-25 No data 345 W 42ND ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-16 No data 345 W 42ND ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-02 No data 345 W 42ND ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-18 No data 345 W 42ND ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-10 No data 345 W 42ND ST, Manhattan, NEW YORK, NY, 10036 No 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
3580248 OL VIO INVOICED 2023-01-11 200 OL - Other Violation
3534832 RENEWAL INVOICED 2022-10-06 200 Tobacco Retail Dealer Renewal Fee
3526347 OL VIO INVOICED 2022-09-26 800 OL - Other Violation
3465061 TS VIO INVOICED 2022-07-22 1125 TS - State Fines (Tobacco)
3465060 SS VIO INVOICED 2022-07-22 250 SS - State Surcharge (Tobacco)
3465062 TP VIO INVOICED 2022-07-22 750 TP - Tobacco Fine Violation
3462913 OL VIO CREDITED 2022-07-14 400 OL - Other Violation
3395701 RENEWAL INVOICED 2021-12-15 200 Electronic Cigarette Dealer Renewal
3266006 RENEWAL INVOICED 2020-12-07 200 Tobacco Retail Dealer Renewal Fee
3086173 RENEWAL INVOICED 2019-09-17 200 Electronic Cigarette Dealer Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-04 Pleaded COVERED FOOD SERVICE ESTABLISHMENT DOES NOT POST CALORIE INFORMATION FOR SELF-SERVICE FOOD, SELF SERVICE BEVERAGE OR FOOD ON DISPLAY 1 1 No data No data
2022-07-19 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-07-19 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-07-11 Default Decision COVERED FOOD SERVICE ESTABLISHMENT DOES NOT PROMINENTLY AND CONSPICUOUSLY POST ADDITIONAL NUTRITIONAL INFORMATION STATEMENT ON EACH MENU OR MENU BOARD. 1 No data 1 No data
2022-07-11 Default Decision COVERED FOOD SERVICE ESTABLISHMENT DOES NOT DISPLAY DAILY CALORIC INTAKE STATEMENT ON EACH MENU BOARD OR EACH PAGE OF THE MENU. 1 No data 1 No data
2018-11-16 Hearing Decision SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 No data 1 No data
2018-08-02 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2018-08-02 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1463008503 2021-02-18 0202 PPS 345 W 42nd St, New York, NY, 10036-6982
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58385
Loan Approval Amount (current) 58385
Undisbursed Amount 0
Franchise Name 7-Eleven, Inc - Individual Store Franchise Agreement
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-6982
Project Congressional District NY-12
Number of Employees 8
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 58848.84
Forgiveness Paid Date 2021-12-14
3176607310 2020-04-29 0202 PPP 345 West 42nd Street, NEW YORK, NY, 10036
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56927
Loan Approval Amount (current) 56927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 203241
Originating Lender Name BCB Community Bank
Originating Lender Address BAYONNE, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 57602.33
Forgiveness Paid Date 2021-07-09

Date of last update: 11 Mar 2025

Sources: New York Secretary of State