Search icon

D & C FOOD NY, INC.

Company Details

Name: D & C FOOD NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2008 (17 years ago)
Entity Number: 3690388
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7715 FIFTH AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUN S YANG Chief Executive Officer 7715 FIFTH AVENUE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7715 FIFTH AVENUE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 7715 FIFTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2010-08-23 2025-01-27 Address 7715 FIFTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2010-08-23 2025-01-27 Address 7715 FIFTH AVENUE, BROOKLYN, NY, 11209, 3311, USA (Type of address: Service of Process)
2008-06-27 2010-08-23 Address 7715 FIFTH AVENUE, BROOKLYN, NY, 11209, 3311, USA (Type of address: Service of Process)
2008-06-27 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250127001207 2025-01-27 BIENNIAL STATEMENT 2025-01-27
211104002319 2021-11-04 BIENNIAL STATEMENT 2021-11-04
201119000002 2020-11-19 ANNULMENT OF DISSOLUTION 2020-11-19
DP-2157260 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140602007166 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120607006424 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100823002339 2010-08-23 BIENNIAL STATEMENT 2010-06-01
080627000438 2008-06-27 CERTIFICATE OF INCORPORATION 2008-06-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-05 No data 7715 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-19 No data 7715 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-16 No data 7715 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 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
3045854 SCALE-01 INVOICED 2019-06-12 20 SCALE TO 33 LBS
2673516 OL VIO INVOICED 2017-10-04 125 OL - Other Violation
2673517 WM VIO INVOICED 2017-10-04 75 WM - W&M Violation
2671008 SCALE-01 INVOICED 2017-09-28 20 SCALE TO 33 LBS
2372299 WM VIO INVOICED 2016-06-24 25 WM - W&M Violation
2370180 SCALE-01 INVOICED 2016-06-22 20 SCALE TO 33 LBS
337913 CNV_SI INVOICED 2012-05-08 20 SI - Certificate of Inspection fee (scales)
149035 CL VIO INVOICED 2011-10-20 250 CL - Consumer Law Violation
330831 CNV_SI INVOICED 2011-10-19 20 SI - Certificate of Inspection fee (scales)
141988 WS VIO INVOICED 2011-01-14 60 WS - W&H Non-Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-21 Default Decision Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2017-09-19 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2017-09-19 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2016-06-16 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5264247406 2020-05-12 0202 PPP 7715 5th Avenue, Brooklyn, NY, 11209
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13375
Loan Approval Amount (current) 13375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13532.93
Forgiveness Paid Date 2021-07-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State