Search icon

OLD POLAND FOODS LLC II

Company Details

Name: OLD POLAND FOODS LLC II
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2008 (17 years ago)
Entity Number: 3692197
ZIP code: 11211
County: Greene
Place of Formation: New York
Address: 149 NORTH 8 STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 149 NORTH 8 STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2008-07-02 2010-08-18 Address 40 BRINK ROAD, ASHLAND, NY, 12407, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180904008909 2018-09-04 BIENNIAL STATEMENT 2018-07-01
140808006487 2014-08-08 BIENNIAL STATEMENT 2014-07-01
140312000032 2014-03-12 CERTIFICATE OF PUBLICATION 2014-03-12
120807003182 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100818002804 2010-08-18 BIENNIAL STATEMENT 2010-07-01
080702000802 2008-07-02 ARTICLES OF ORGANIZATION 2008-07-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-05 No data 190 NASSAU AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-25 No data 190 NASSAU AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-01 No data 190 NASSAU AVE, Brooklyn, BROOKLYN, NY, 11222 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-19 No data 190 NASSAU AVE, Brooklyn, BROOKLYN, NY, 11222 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-24 No data 190 NASSAU AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-02 No data 190 NASSAU AVE, Brooklyn, BROOKLYN, NY, 11222 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
2738362 SCALE-01 INVOICED 2018-02-01 40 SCALE TO 33 LBS
2385617 OL VIO INVOICED 2016-07-21 250 OL - Other Violation
2364348 OL VIO INVOICED 2016-06-14 187.5 OL - Other Violation
2364349 WM VIO INVOICED 2016-06-14 400 WM - W&M Violation
2336546 CL VIO CREDITED 2016-04-29 175 CL - Consumer Law Violation
2336548 WM VIO CREDITED 2016-04-29 400 WM - W&M Violation
2336547 OL VIO CREDITED 2016-04-29 187.5 OL - Other Violation
2145087 SCALE-01 INVOICED 2015-08-04 20 SCALE TO 33 LBS
1676558 WM VIO INVOICED 2014-05-08 50 WM - W&M Violation
1676557 OL VIO INVOICED 2014-05-08 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-01 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-04-19 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2016-04-19 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2016-04-19 Pleaded NO FALSE LABELS 1 1 No data No data
2016-04-19 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2016-04-19 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2014-05-02 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2014-05-02 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7994207907 2020-06-17 0202 PPP 149 N 8TH ST, BROOKLYN, NY, 11249
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34736.72
Loan Approval Amount (current) 34736.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 7
NAICS code 492210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35143.09
Forgiveness Paid Date 2021-08-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State