Search icon

KRINOS FOODS LLC

Headquarter

Company Details

Name: KRINOS FOODS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2007 (17 years ago)
Entity Number: 3592849
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 1750 BATHGATE AVE, BRONX, NY, United States, 10457

Contact Details

Phone +1 718-729-9000

Links between entities

Type Company Name Company Number State
Headquarter of KRINOS FOODS LLC, ILLINOIS LLC_04577841 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300TW6JZYYNNRTF56 3592849 US-NY GENERAL ACTIVE 2007-11-13

Addresses

Legal 1750 BATHGATE AVE, BRONX, NEW YORK, US-NY, US, 10457
Headquarters 1750 Bathgate Avenue, New York, US-NY, US, 10457

Registration details

Registration Date 2017-05-03
Last Update 2024-01-19
Status LAPSED
Next Renewal 2024-01-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3592849

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1750 BATHGATE AVE, BRONX, NY, United States, 10457

Licenses

Number Type Address
722607 Retail grocery store 1750 BATHGATE AVE, BRONX, NY, 10457

History

Start date End date Type Value
2016-05-19 2023-11-01 Address 1750 BATHGATE AVE, BRONX, NY, 10457, USA (Type of address: Service of Process)
2009-12-02 2016-05-19 Address 47-00 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2007-11-13 2009-12-02 Address 47-00 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101035244 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211104000629 2021-11-04 BIENNIAL STATEMENT 2021-11-04
191104060440 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102006182 2017-11-02 BIENNIAL STATEMENT 2017-11-01
160519000238 2016-05-19 CERTIFICATE OF CHANGE 2016-05-19
151102007305 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107007109 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111212002035 2011-12-12 BIENNIAL STATEMENT 2011-11-01
091202002361 2009-12-02 BIENNIAL STATEMENT 2009-11-01
080416000304 2008-04-16 CERTIFICATE OF PUBLICATION 2008-04-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-11 KRINOS FOODS 1750 BATHGATE AVE, BRONX, Bronx, NY, 10457 A Food Inspection Department of Agriculture and Markets No data
2022-09-02 KRINOS FOODS 1750 BATHGATE AVE, BRONX, Bronx, NY, 10457 A Food Inspection Department of Agriculture and Markets No data
2022-03-02 KRINOS FOODS 1750 BATHGATE AVE, BRONX, Bronx, NY, 10457 C Food Inspection Department of Agriculture and Markets 05B - 24B Critical requirements of the HACCP Plan for taramosalata lite (salted fish egg spread) were not met. Firm did not follow its Corrective Action for deviations in the Receiving Tarama (fish eggs) step. The Receiving step states the temperature of the import container and delivery truck must be at or below 40°F as recorded by a data logger. If the temperature is over 40°F the corrective action is to reject the shipment, infrom supplier, and discontinue use of supplier until practices are improved. A data logger was not present with the last two shipments of the 'tarama'. The shipments were not rejected, instead the 'tarama' was tested for the presence of Staph aureus, and used in production as normal. (Deficiency continued on Report of Investigation form.)

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347693319 0216000 2024-08-16 1750 BATHGATE AVE., BRONX, NY, 10457
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2024-08-21
Case Closed 2024-10-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 A01 I
Issuance Date 2024-08-22
Current Penalty 1728.0
Initial Penalty 2304.0
Final Order 2024-10-09
Nr Instances 1
Nr Exposed 75
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.41(a)(1)(i): The employer did not electronically submit information from OSHA Form 300A Summary of Work-Related Injuries and Illnesses to OSHA or OSHA's designee by the specified date in paragraph (c) of the year after the calendar year covered by the form when the establishment had between 20-249 employees during the previous calendar year and the establishment was classified in an industry listed in appendix A to subpart E of this part: a) 1750 Bathgate Avenue, Bronx, NY 10457: On or about March 2, 2024, the employer failed to electronically submit information from the 2023 OSHA Form 300A Summary of Work-Related Injuries and Illnesses to OSHA or OSHA's designee. Because abatement of this violation is already documented in the inspection file, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.
347645905 0216000 2024-07-26 1750 BATHGATE AVE., BRONX, NY, 10457
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-07-26

Related Activity

Type Complaint
Activity Nr 2192154
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2024-12-23
Current Penalty 8816.0
Initial Penalty 8816.0
Final Order 2025-01-28
Nr Instances 1
Nr Exposed 25
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit routes must be free and unobstructed. No materials or equipment may be placed, either permanently or temporarily, within the exit route. The exit access must not go through a room that can be locked, such as a bathroom, to reach an exit or exit discharge, nor may it lead into a dead-end corridor. Stairs or a ramp must be provided where the exit route is not substantially level. On or about: July 26, 2024 Location: 1750 Bathgate Ave. Bronx, NY 10457. Inside warehouse. Northern fire exit leading to Cross Bronx Expressway. a) One emergency route leading to an emergency exit was partially blocked by pallets of products. Workers exposed to fire hazard.
303528392 0215600 2000-11-15 4700 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-15
Emphasis N: DI2000NR, S: FOOD PROCESSING
Case Closed 2001-01-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-21
Abatement Due Date 2001-01-02
Current Penalty 350.0
Initial Penalty 500.0
Nr Instances 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8142627005 2020-04-08 0202 PPP 1750 BATHGATE AVE, BRONX, NY, 10457-7541
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1133735
Loan Approval Amount (current) 1133735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10457-7541
Project Congressional District NY-15
Number of Employees 79
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1147465.79
Forgiveness Paid Date 2021-06-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State