Search icon

KHH FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KHH FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 2007 (18 years ago)
Date of dissolution: 09 Aug 2024
Entity Number: 3514959
ZIP code: 11215
County: Kings
Place of Formation: New York
Principal Address: 252 5TH AVE, BROOKLYN, NY, United States, 11215
Address: 252 5TH AVENUE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-857-4819

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAE WON LEE Chief Executive Officer 252 5TH AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 252 5TH AVENUE, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
1287798-DCA Active Business 2008-06-03 2024-12-31
1280406-DCA Active Business 2008-03-27 2024-03-31

History

Start date End date Type Value
2009-05-01 2024-08-16 Address 252 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2007-05-09 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-09 2024-08-16 Address 252 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240816001399 2024-08-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-09
130520006464 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110527002780 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090501002727 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070509000716 2007-05-09 CERTIFICATE OF INCORPORATION 2007-05-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550099 RENEWAL INVOICED 2022-11-04 200 Tobacco Retail Dealer Renewal Fee
3472161 SCALE-01 INVOICED 2022-08-11 20 SCALE TO 33 LBS
3429517 RENEWAL INVOICED 2022-03-22 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3278886 RENEWAL INVOICED 2021-01-04 200 Tobacco Retail Dealer Renewal Fee
3164109 RENEWAL INVOICED 2020-03-02 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3123718 LL VIO INVOICED 2019-12-06 450 LL - License Violation
3045001 LL VIO INVOICED 2019-06-11 450 LL - License Violation
3044296 SCALE-01 INVOICED 2019-06-07 40 SCALE TO 33 LBS
2939843 RENEWAL INVOICED 2018-12-06 200 Tobacco Retail Dealer Renewal Fee
2925311 LL VIO INVOICED 2018-11-05 375 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-27 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2019-05-30 Pleaded STOOP LINE STAND IS NOT ENCLOSED AT BOTH ENDS and IN FRONT OF A FENCE OE PARTITION CONSTRUCTED OF WOOD OR SOME OTHER RIGHT MATERIAL 1 1 No data No data
2018-10-24 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2018-10-24 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
2017-08-30 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2017-08-30 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2017-08-30 Pleaded STOOP LINE STAND IS DISPLAYING AND OFFERING FOR SALE ITEMS NOT SPECIFICALLY ENUMERATED AS AN ITEM THAT MAY BE SOLD OR DISPLAYED IN A STOPP LINE STAND 1 1 No data No data
2016-10-21 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2016-10-21 Pleaded CUSTOMER SCALE REQUIRED 1 1 No data No data
2016-10-21 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
187800.00
Total Face Value Of Loan:
187800.00
Date:
2021-04-23
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:
5415.00
Total Face Value Of Loan:
5415.00
Date:
2020-06-05
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:
5415.00
Total Face Value Of Loan:
5415.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5415
Current Approval Amount:
5415
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5460.12
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5415
Current Approval Amount:
5415
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5442.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State