Search icon

AGOLDSTEIN FOOD INC.

Company Details

Name: AGOLDSTEIN FOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2007 (17 years ago)
Entity Number: 3590530
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 480 AVE P, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A GOLDSTEIN DOS Process Agent 480 AVE P, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
A GOLDSTEIN Chief Executive Officer 480 AVE P, BROOKLYN, NY, United States, 11223

Licenses

Number Type Address
616685 Retail grocery store 480 AVENUE P, BROOKLYN, NY, 11223

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 480 AVE P, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2014-08-01 2024-06-07 Address 480 AVE P, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2014-08-01 2024-06-07 Address 480 AVE P, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2007-11-07 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-07 2014-08-01 Address 1080 MCDONALD AVENUE, PMB 209, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607001307 2024-06-07 BIENNIAL STATEMENT 2024-06-07
140801002173 2014-08-01 BIENNIAL STATEMENT 2013-11-01
071107000555 2007-11-07 CERTIFICATE OF INCORPORATION 2007-11-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-18 ASSOCIATED 480 AVENUE P, BROOKLYN, Kings, NY, 11223 A Food Inspection Department of Agriculture and Markets No data
2018-12-31 No data 480 AVENUE P, Brooklyn, BROOKLYN, NY, 11223 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-14 No data 480 AVENUE P, Brooklyn, BROOKLYN, NY, 11223 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-25 No data 480 AVENUE P, Brooklyn, BROOKLYN, NY, 11223 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-11 No data 480 AVENUE P, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-29 No data 480 AVENUE P, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-16 No data 480 AVENUE P, Brooklyn, BROOKLYN, NY, 11223 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
2960683 WM VIO INVOICED 2019-01-11 200 WM - W&M Violation
2959389 WM VIO CREDITED 2019-01-09 100 WM - W&M Violation
2959000 SCALE-01 INVOICED 2019-01-08 80 SCALE TO 33 LBS
2724298 OL VIO INVOICED 2018-01-02 550 OL - Other Violation
2724295 WM VIO CREDITED 2018-01-02 350 WM - W&M Violation
2724294 OL VIO CREDITED 2018-01-02 553 OL - Other Violation
2724299 WM VIO INVOICED 2018-01-02 350 WM - W&M Violation
2714899 SCALE-01 INVOICED 2017-12-22 80 SCALE TO 33 LBS
2295619 OL VIO INVOICED 2016-03-09 250 OL - Other Violation
2295620 WM VIO INVOICED 2016-03-09 50 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-31 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-12-31 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2017-12-14 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2017-12-14 Pleaded CUSTOMER SCALE IS NO EASILY ACCESSIBLE TO CUSTOMERS 1 1 No data No data
2017-12-14 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2017-12-14 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2017-12-14 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2016-02-25 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2016-02-25 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2015-03-11 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2838585004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient AGOLDSTEIN FOOD INC
Recipient Name Raw AGOLDSTEIN FOOD INC
Recipient Address 2037 53RD STREET, BROOKLYN, KINGS, NEW YORK, 11204-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9003447701 2020-05-01 0202 PPP 480 Ave P, Broolyn, NY, 11223
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46302
Loan Approval Amount (current) 46302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Broolyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 10
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 47012.39
Forgiveness Paid Date 2021-11-16
3105728604 2021-03-16 0202 PPS 480 Avenue P, Brooklyn, NY, 11223-2002
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45157
Loan Approval Amount (current) 45157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-2002
Project Congressional District NY-09
Number of Employees 10
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 45398.25
Forgiveness Paid Date 2021-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301020 Fair Labor Standards Act 2013-02-25 transfer to another district
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-02-25
Termination Date 2013-12-20
Date Issue Joined 2013-04-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name GNATJUKS
Role Plaintiff
Name AGOLDSTEIN FOOD INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State