Search icon

OLD WILLIAMSBURG FOOD, INC.

Company Details

Name: OLD WILLIAMSBURG FOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2007 (18 years ago)
Entity Number: 3524317
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 192 CLYMER ST, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-963-2112

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 192 CLYMER ST, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
THE CORPORATION Chief Executive Officer 192 CLYMER ST, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date Address
614817 No data Retail grocery store No data No data 192 CLYMER ST, BROOKLYN, NY, 11211
1368742-DCA Inactive Business 2013-07-19 2016-03-31 No data

History

Start date End date Type Value
2007-05-31 2022-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211221003216 2021-12-21 BIENNIAL STATEMENT 2021-12-21
070531000097 2007-05-31 CERTIFICATE OF INCORPORATION 2007-05-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-19 FRANKELS KOSHER MARKET 192 CLYMER ST, BROOKLYN, Kings, NY, 11211 C Food Inspection Department of Agriculture and Markets 10C - Ceiling in the retail area exhibits water stains and holes.- Floor in the basement food storage area exhibits dark grime, dusts, broken surfaces and spilled and loose materials.
2022-09-08 FRANKELS KOSHER MARKET 192 CLYMER ST, BROOKLYN, Kings, NY, 11211 A Food Inspection Department of Agriculture and Markets No data
2022-07-25 FRANKELS KOSHER MARKET 192 CLYMER ST, BROOKLYN, Kings, NY, 11211 C Food Inspection Department of Agriculture and Markets 14B - Four live flies were noted flying around in the retail area.
2022-01-27 FRANKELS KOSHER MARKET 192 CLYMER ST, BROOKLYN, Kings, NY, 11211 C Food Inspection Department of Agriculture and Markets 04H - The establishment lacks an equipment wash sink in the food processing area.
2019-07-03 No data 192 CLYMER ST, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-07 No data 192 CLYMER ST, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-20 No data 192 CLYMER ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-10 No data 192 CLYMER ST, Brooklyn, BROOKLYN, NY, 11211 Pass 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
3064032 OL VIO INVOICED 2019-07-19 125 OL - Other Violation
3064031 CL VIO INVOICED 2019-07-19 262.5 CL - Consumer Law Violation
3064033 WM VIO INVOICED 2019-07-19 200 WM - W&M Violation
3061505 SCALE-01 INVOICED 2019-07-15 80 SCALE TO 33 LBS
2713685 PL VIO INVOICED 2017-12-20 500 PL - Padlock Violation
2711580 CL VIO INVOICED 2017-12-15 175 CL - Consumer Law Violation
2711582 WM VIO INVOICED 2017-12-15 325 WM - W&M Violation
2711581 OL VIO INVOICED 2017-12-15 250 OL - Other Violation
2710108 SCALE-01 INVOICED 2017-12-14 80 SCALE TO 33 LBS
2389918 SCALE-01 INVOICED 2016-07-26 80 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-03 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2019-07-03 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-07-03 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2019-07-03 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-12-07 Pleaded CUSTOMER SCALE IS NOT OF SUFFICIENT CAPACITY 1 1 No data No data
2017-12-07 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2017-12-07 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-12-07 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2015-06-10 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2015-06-10 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4568057304 2020-04-29 0202 PPP 192 Clymer Street, Brookly, NY, 11211-7581
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67785.15
Loan Approval Amount (current) 67785.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brookly, KINGS, NY, 11211-7581
Project Congressional District NY-07
Number of Employees 11
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68455.57
Forgiveness Paid Date 2021-04-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State