CHERRY HILL GOURMET, INC.

Name: | CHERRY HILL GOURMET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 2007 (18 years ago) |
Entity Number: | 3549667 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 1901 EMMONS AVENUE, BROOKLYN, NY, United States, 11235 |
Contact Details
Phone +1 718-616-1900
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHERRY HILL GOURMET, INC. | DOS Process Agent | 1901 EMMONS AVENUE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
DAVID ISAEV | Chief Executive Officer | 1901 EMMONS AVENUE, BROOKLYN, NY, United States, 11235 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0081-23-164514 | No data | Alcohol sale | 2023-12-18 | 2023-12-18 | 2026-11-30 | 1901A EMMONS AVE, BROOKLYN, NY, 11235 | Grocery Store |
1423695-DCA | Inactive | Business | 2012-03-30 | No data | 2013-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2024-01-30 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2007-07-30 | 2023-07-03 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2007-07-30 | 2013-06-19 | Address | 2284 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150701006715 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130619006192 | 2013-06-19 | BIENNIAL STATEMENT | 2011-07-01 |
070730001072 | 2007-07-30 | CERTIFICATE OF INCORPORATION | 2007-07-30 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2022-08-12 | 2022-08-31 | Surcharge/Overcharge | Yes | 0.00 | Resolved and Consumer Satisfied |
2022-02-04 | 2022-02-11 | Exchange Goods/Contract Cancelled | Yes | 12.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3233577 | WM VIO | INVOICED | 2020-09-18 | 1400 | WM - W&M Violation |
3161667 | WM VIO | CREDITED | 2020-02-24 | 350 | WM - W&M Violation |
3161153 | SCALE-01 | INVOICED | 2020-02-21 | 380 | SCALE TO 33 LBS |
2324757 | OL VIO | INVOICED | 2016-04-13 | 250 | OL - Other Violation |
2323562 | SCALE-01 | INVOICED | 2016-04-11 | 400 | SCALE TO 33 LBS |
2047054 | SCALE-01 | INVOICED | 2015-04-14 | 400 | SCALE TO 33 LBS |
344943 | CNV_SI | INVOICED | 2013-03-04 | 380 | SI - Certificate of Inspection fee (scales) |
1137167 | LICENSE | INVOICED | 2012-03-31 | 110 | Cigarette Retail Dealer License Fee |
1137168 | CNV_TFEE | INVOICED | 2012-03-31 | 2.740000009536743 | WT and WH - Transaction Fee |
163104 | PL VIO | INVOICED | 2012-03-14 | 2000 | PL - Padlock Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-12-03 | 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 | 2 | No data | No data | No data |
2024-12-03 | Pleaded | STORE DOES NOT HAVE A SCALE FOR CUSTOMERS | 1 | No data | No data | No data |
2020-02-10 | Default Decision | STORE DOES NOT HAVE A SCALE FOR CUSTOMERS | 1 | No data | 1 | No data |
2020-02-10 | Default Decision | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 1 | No data | 1 | No data |
2020-02-10 | Default Decision | LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR | 1 | No data | 1 | No data |
2016-04-05 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State