Search icon

MELO BAEZ FOOD CORP.

Company Details

Name: MELO BAEZ FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2008 (17 years ago)
Entity Number: 3620353
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 413 LEFFERTS AVENUE, BROOKLYN, NY, United States, 11225
Principal Address: 413 LEFFERD AVE, BROOKLYN, NY, United States, 11225

Contact Details

Phone +1 718-604-3994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANUEL BAEZ Chief Executive Officer 1245 MADISON ST, BROOKLYN, NY, United States, 11221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 413 LEFFERTS AVENUE, BROOKLYN, NY, United States, 11225

Licenses

Number Status Type Date Last renew date End date Address Description
617251 No data Retail grocery store No data No data No data 413 LEFFERTS AVE, BROOKLYN, NY, 11225 No data
0081-23-122353 No data Alcohol sale 2023-04-14 2023-04-14 2026-05-31 413 LEFFERTS AVENUE, BROOKLYN, New York, 11225 Grocery Store
1280332-DCA Inactive Business 2013-06-28 No data 2022-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
140213002121 2014-02-13 BIENNIAL STATEMENT 2014-01-01
130603000051 2013-06-03 ANNULMENT OF DISSOLUTION 2013-06-03
DP-2046973 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
100802003065 2010-08-02 BIENNIAL STATEMENT 2010-01-01
080122000528 2008-01-22 CERTIFICATE OF INCORPORATION 2008-01-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-18 MELO BAEZ FOOD 413 LEFFERTS AVE, BROOKLYN, Kings, NY, 11225 A Food Inspection Department of Agriculture and Markets No data
2023-11-22 MELO BAEZ FOOD 413 LEFFERTS AVE, BROOKLYN, Kings, NY, 11225 B Food Inspection Department of Agriculture and Markets 09A - Handwash facility for toilet room is observed to be temporarily blocked with cardboard boxes and materials. Conditions corrected during inspection.
2022-06-23 No data 413 LEFFERTS AVE, Brooklyn, BROOKLYN, NY, 11225 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-14 MELO BAEZ FOOD 413 LEFFERTS AVE, BROOKLYN, Kings, NY, 11225 A Food Inspection Department of Agriculture and Markets No data
2021-07-14 No data 413 LEFFERTS AVE, Brooklyn, BROOKLYN, NY, 11225 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-14 No data 413 LEFFERTS AVE, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-09 No data 413 LEFFERTS AVE, Brooklyn, BROOKLYN, NY, 11225 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-27 No data 413 LEFFERTS AVE, Brooklyn, BROOKLYN, NY, 11225 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-09 No data 413 LEFFERTS AVE, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-03 No data 413 LEFFERTS AVE, Brooklyn, BROOKLYN, NY, 11225 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
3458044 SCALE-01 INVOICED 2022-06-23 20 SCALE TO 33 LBS
3350599 TP VIO INVOICED 2021-07-19 1000 TP - Tobacco Fine Violation
3349431 SCALE-01 INVOICED 2021-07-14 20 SCALE TO 33 LBS
3280687 RENEWAL INVOICED 2021-01-07 200 Tobacco Retail Dealer Renewal Fee
2964543 OL VIO INVOICED 2019-01-18 225 OL - Other Violation
2964542 CL VIO INVOICED 2019-01-18 175 CL - Consumer Law Violation
2963255 CL VIO VOIDED 2019-01-16 175 CL - Consumer Law Violation
2963433 OL VIO CREDITED 2019-01-16 200 OL - Other Violation
2963432 CL VIO CREDITED 2019-01-16 175 CL - Consumer Law Violation
2963256 OL VIO VOIDED 2019-01-16 825 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-07-14 Pleaded 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 1 No data No data
2019-01-09 Pleaded 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
2019-01-09 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2019-01-09 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-06-27 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data
2015-10-03 Pleaded 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
2015-07-30 Hearing Decision SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2773618302 2021-01-21 0202 PPS 413 Lefferts Ave, Brooklyn, NY, 11225-4406
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13785
Loan Approval Amount (current) 13785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-4406
Project Congressional District NY-09
Number of Employees 4
NAICS code 445110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13866.2
Forgiveness Paid Date 2021-08-26
9640777306 2020-05-02 0202 PPP 413 LEFFERTS AVE, BROOKLYN, NY, 11225-4406
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13782
Loan Approval Amount (current) 13782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11225-4406
Project Congressional District NY-09
Number of Employees 4
NAICS code 445120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13904.72
Forgiveness Paid Date 2021-03-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State