Search icon

FARMERS BLVD. FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FARMERS BLVD. FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2009 (16 years ago)
Entity Number: 3762761
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 188-42 LINDEN BOULEVARD, ST. ALBANS, NY, United States, 11412
Principal Address: 2571 E 22ND ST, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUSSEIN AMEER Chief Executive Officer 2571 E 22ND ST, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 188-42 LINDEN BOULEVARD, ST. ALBANS, NY, United States, 11412

Licenses

Number Type Date Last renew date End date Address Description
0081-21-112773 Alcohol sale 2021-11-30 2021-11-30 2024-09-30 188 42 LINDEN BLVD, ST ALBANS, New York, 11412 Grocery Store

History

Start date End date Type Value
2009-01-13 2023-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130220002626 2013-02-20 BIENNIAL STATEMENT 2013-01-01
090113000836 2009-01-13 CERTIFICATE OF INCORPORATION 2009-01-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2628562 SCALE-01 INVOICED 2017-06-21 20 SCALE TO 33 LBS
2615733 OL VIO INVOICED 2017-05-23 750 OL - Other Violation
2606995 TP VIO INVOICED 2017-05-08 500 TP - Tobacco Fine Violation
2384021 OL VIO CREDITED 2016-07-15 375 OL - Other Violation
2380941 TP VIO CREDITED 2016-07-07 300 TP - Tobacco Fine Violation
2380094 SCALE-01 INVOICED 2016-07-06 20 SCALE TO 33 LBS
2108987 SCALE-01 INVOICED 2015-06-19 20 SCALE TO 33 LBS
216151 TS VIO INVOICED 2013-06-25 1000 TS - State Fines (Tobacco)
216152 SS VIO INVOICED 2013-06-25 50 SS - State Surcharge (Tobacco)
216153 TP VIO INVOICED 2013-05-15 50 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-29 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 No data 3 No data
2016-06-29 Default Decision FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2015-05-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
FARMERS BLVD. FOOD CORP.
Party Role:
Plaintiff
Party Name:
UNITED STATES OF AMERIC,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State