Search icon

BROOKLYN CULINARY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKLYN CULINARY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2008 (17 years ago)
Entity Number: 3666835
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 135 WOODPOINT ROAD, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD PELLIZZI DOS Process Agent 135 WOODPOINT ROAD, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
080505000003 2008-05-05 CERTIFICATE OF INCORPORATION 2008-05-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3009020 WM VIO INVOICED 2019-03-28 50 WM - W&M Violation
3008695 PL VIO INVOICED 2019-03-27 500 PL - Padlock Violation
2964511 PL VIO CREDITED 2019-01-18 4900 PL - Padlock Violation
2941626 CL VIO CREDITED 2018-12-10 175 CL - Consumer Law Violation
2941627 WM VIO CREDITED 2018-12-10 50 WM - W&M Violation
2940735 PL VIO CREDITED 2018-12-07 500 PL - Padlock Violation
2940471 SCALE-01 INVOICED 2018-12-07 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-28 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2018-11-28 Settlement (Pre-Hearing) UNLICENSED TOBACCO RETAIL DEALER 1 1 No data No data
2018-11-28 Settlement (Pre-Hearing) REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
16500.00
Total Face Value Of Loan:
16500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State