Search icon

CNK FOODS INC.

Company Details

Name: CNK FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2007 (18 years ago)
Entity Number: 3578808
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 144-10 NORTHERN BLVD., FLUSHING, NY, United States, 11354
Principal Address: 144-10 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-353-0690

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NIMESH N. PATEL Chief Executive Officer 144-10 NORTHERN BLVD, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144-10 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date Last renew date End date Address Description
638784 No data Retail grocery store No data No data No data 144-10 NORTHERN BLVD, FLUSHING, NY, 11354 No data
0138-23-140653 No data Alcohol sale 2023-04-18 2023-04-18 2026-05-31 144 10 NORTHERN BLVD, FLUSHING, New York, 11354 Food & Beverage Business
2073055-1-DCA Active Business 2018-06-11 No data 2023-11-30 No data No data
1275152-DCA Active Business 2008-01-02 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
151006006376 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131017006293 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111108002549 2011-11-08 BIENNIAL STATEMENT 2011-10-01
091109002303 2009-11-09 BIENNIAL STATEMENT 2009-10-01
071011000560 2007-10-11 CERTIFICATE OF INCORPORATION 2007-10-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-12 SUPER DELI 144-10 NORTHERN BLVD, FLUSHING, Queens, NY, 11354 A Food Inspection Department of Agriculture and Markets No data
2023-01-18 SUPER DELI 144-10 NORTHERN BLVD, FLUSHING, Queens, NY, 11354 A Food Inspection Department of Agriculture and Markets No data
2022-03-14 No data 14410 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-01 No data 14410 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-26 No data 14410 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-19 No data 14410 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-15 No data 14410 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-06 No data 14410 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-10 No data 14410 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-19 No data 14410 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 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
3542109 RENEWAL INVOICED 2022-10-25 200 Tobacco Retail Dealer Renewal Fee
3473038 TP VIO INVOICED 2022-08-16 1000 TP - Tobacco Fine Violation
3465769 TS VIO INVOICED 2022-07-26 800 TS - State Fines (Tobacco)
3465770 OL VIO INVOICED 2022-07-26 10000 OL - Other Violation
3465771 SS VIO INVOICED 2022-07-26 250 SS - State Surcharge (Tobacco)
3446910 TP VIO CREDITED 2022-05-12 1000 TP - Tobacco Fine Violation
3446875 TS VIO VOIDED 2022-05-12 800 TS - State Fines (Tobacco)
3446876 OL VIO VOIDED 2022-05-12 10000 OL - Other Violation
3446877 SS VIO VOIDED 2022-05-12 250 SS - State Surcharge (Tobacco)
3435956 OL VIO VOIDED 2022-04-06 10000 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-14 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 16 16 No data No data
2022-03-14 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 20 20 No data No data
2022-03-14 Default Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2021-10-01 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2021-10-01 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-05-15 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-04-10 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-04-10 Settlement (Pre-Hearing) 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
2018-04-10 Settlement (Pre-Hearing) Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-06-28 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8866967204 2020-04-28 0202 PPP 144 10 Northern BLVD, FLUSHING, NY, 11354-4231
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15502
Loan Approval Amount (current) 15502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11354-4231
Project Congressional District NY-06
Number of Employees 5
NAICS code 424410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15726.35
Forgiveness Paid Date 2021-11-02
5831588309 2021-01-25 0202 PPS 144-10, FLUSHING, NY, 11354
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16307.5
Loan Approval Amount (current) 16307.5
Undisbursed Amount 0
Franchise Name -
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 Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354
Project Congressional District NY-06
Number of Employees 4
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16434.79
Forgiveness Paid Date 2021-11-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002211 Fair Labor Standards Act 2020-05-15 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2020-05-15
Termination Date 2021-02-01
Date Issue Joined 2020-07-06
Section 0002
Sub Section FL
Status Terminated

Parties

Name VASQUEZ
Role Plaintiff
Name CNK FOODS INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State