Search icon

12 EAST FF CORP.

Company Details

Name: 12 EAST FF CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2009 (16 years ago)
Entity Number: 3777829
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-245-0007

Phone +1 212-245-0017

Phone +1 213-245-0007

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date Last renew date End date Address Description
628822 No data Retail grocery store No data No data No data 941 8TH AVE, NEW YORK, NY, 10019 No data
0240-23-140300 No data Alcohol sale 2023-07-24 2023-07-24 2025-07-31 939 8TH AVE, NEW YORK, New York, 10019 Restaurant
2077955-DCA Inactive Business 2018-09-10 No data 2022-03-31 No data No data
1382627-DCA Inactive Business 2011-02-14 No data 2014-03-31 No data No data
1382262-DCA Inactive Business 2011-02-09 No data 2014-12-31 No data No data
1364867-DCA Inactive Business 2010-08-04 No data 2016-03-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
090223000372 2009-02-23 CERTIFICATE OF INCORPORATION 2009-02-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-23 BREAD & HONEY 941 8TH AVE, NEW YORK, New York, NY, 10019 A Food Inspection Department of Agriculture and Markets No data
2024-05-15 BREAD & HONEY 941 8TH AVE, NEW YORK, New York, NY, 10019 B Food Inspection Department of Agriculture and Markets 09A - Handwash facility in the kitchen area is observed to be temporarily cluttered with old food equipment.
2023-04-20 BREAD & HONEY 941 8TH AVE, NEW YORK, New York, NY, 10019 A Food Inspection Department of Agriculture and Markets No data
2023-02-14 BREAD & HONEY 941 8TH AVE, NEW YORK, New York, NY, 10019 C Food Inspection Department of Agriculture and Markets 09F - Chlorine sanitizer of the warewash facility in the kitchen area has a weak concentration. Management was instructed to adjust the concentration of the solution to adequate levels.
2022-12-13 BREAD & HONEY 941 8TH AVE, NEW YORK, New York, NY, 10019 B Food Inspection Department of Agriculture and Markets 12C - Bulk foods display covers are in disrepair.
2022-05-04 No data 941 8TH AVE, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-27 No data 941 8TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-06 No data 941 8TH AVE, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-08 No data 941 8TH AVE, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-06 No data 941 8TH AVE, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity 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
3444880 SCALE-01 INVOICED 2022-05-05 80 SCALE TO 33 LBS
3181186 CL VIO INVOICED 2020-06-04 4750 CL - Consumer Law Violation
3168479 RENEWAL INVOICED 2020-03-11 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3005152 OL VIO INVOICED 2019-03-20 375 OL - Other Violation
3005151 CL VIO INVOICED 2019-03-20 175 CL - Consumer Law Violation
3002508 SCALE-01 INVOICED 2019-03-14 100 SCALE TO 33 LBS
2831076 LICENSE INVOICED 2018-08-21 320 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2757469 OL VIO INVOICED 2018-03-09 125 OL - Other Violation
2757042 SCALE-01 INVOICED 2018-03-08 100 SCALE TO 33 LBS
2550452 WM VIO INVOICED 2017-02-10 300 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-27 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 19 19 No data No data
2019-03-08 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-03-08 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-02-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2017-02-02 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-02-02 Pleaded USE #194 (1) RULE 221.10 OF LAW 1 1 No data No data
2016-01-22 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-01-22 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2016-01-22 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2014-06-15 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCT(S) TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4256498805 2021-04-16 0202 PPS 939 8th Ave, New York, NY, 10019-4264
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57877
Loan Approval Amount (current) 57877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-4264
Project Congressional District NY-12
Number of Employees 12
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58528.12
Forgiveness Paid Date 2022-06-09
7804467305 2020-04-30 0202 PPP 941 8TH AVENUE, NEWYORK, NY, 10019
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57878
Loan Approval Amount (current) 57878
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWYORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58423.48
Forgiveness Paid Date 2021-04-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304465 Fair Labor Standards Act 2013-06-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-27
Termination Date 2014-05-28
Date Issue Joined 2013-07-24
Pretrial Conference Date 2013-09-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name CASTELAN,
Role Plaintiff
Name 12 EAST FF CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State