Search icon

AFFAIRS SUPPLIER INC.

Company Details

Name: AFFAIRS SUPPLIER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2008 (16 years ago)
Entity Number: 3749227
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 159 LEE AVENUE, BROOKLYN, NY, United States, 11211
Principal Address: 159 LEE AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB BERKOVIC Chief Executive Officer 159 LEE AVE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 LEE AVENUE, BROOKLYN, NY, United States, 11211

Licenses

Number Type Address
615515 Retail grocery store 159 LEE AVE, BROOKLYN, NY, 11211

Filings

Filing Number Date Filed Type Effective Date
121217006482 2012-12-17 BIENNIAL STATEMENT 2012-12-01
081203000732 2008-12-03 CERTIFICATE OF INCORPORATION 2008-12-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-30 AFFAIRS SUPPLIER/SANDER 159 LEE AVE, BROOKLYN, Kings, NY, 11211 C Food Inspection Department of Agriculture and Markets 15A - Two vegetable peelers for cucumbers in the front food processing area has a moderate buildup of oxidation of food contact surfaces. Management discarded said equipment at the time of inspection. - Mixers in the bakery processing area has a moderate buildup of dried food residues on food contact surfaces.
2024-06-26 AFFAIRS SUPPLIER/SANDER 159 LEE AVE, BROOKLYN, Kings, NY, 11211 C Food Inspection Department of Agriculture and Markets 04A - Can opener in the bakery processing area has extensive accumulation of dark grime across food contact surfaces. Equipment removed from service during inspection. - Dough divider press in the bakery processing area has extensive accumulation of dark grime across food contact surfaces. Equipment removed from service during inspection.
2022-09-14 AFFAIRS SUPPLIER/SANDER 159 LEE AVE, BROOKLYN, Kings, NY, 11211 A Food Inspection Department of Agriculture and Markets No data
2022-05-11 No data 159 LEE AVE, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-02 AFFAIRS SUPPLIER 159 LEE AVE, BROOKLYN, Kings, NY, 11211 C Food Inspection Department of Agriculture and Markets 15F - Storage shelves under processing tables are soiled.
2019-07-11 No data 159 LEE AVE, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-18 No data 159 LEE AVE, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-10 No data 159 LEE AVE, Brooklyn, BROOKLYN, NY, 11211 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
3447223 SCALE-01 INVOICED 2022-05-13 40 SCALE TO 33 LBS
3063795 SCALE-01 INVOICED 2019-07-19 60 SCALE TO 33 LBS
2620638 WM VIO INVOICED 2017-06-06 50 WM - W&M Violation
2620425 WM VIO CREDITED 2017-06-05 50 WM - W&M Violation
2618415 SCALE-01 INVOICED 2017-05-31 80 SCALE TO 33 LBS
2108922 SCALE-01 INVOICED 2015-06-19 60 SCALE TO 33 LBS
341947 CNV_SI INVOICED 2012-11-02 60 SI - Certificate of Inspection fee (scales)
143026 CL VIO INVOICED 2011-09-01 125 CL - Consumer Law Violation
169200 WH VIO INVOICED 2011-02-23 150 WH - W&M Hearable Violation
171013 WS VIO INVOICED 2011-02-23 300 WS - W&H Non-Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-18 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2017-05-18 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1703661 Fair Labor Standards Act 2017-06-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-16
Termination Date 2018-07-16
Date Issue Joined 2017-09-07
Section 0201
Sub Section FL
Status Terminated

Parties

Name GONZALEZ
Role Plaintiff
Name AFFAIRS SUPPLIER INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State