Search icon

EL FLACO FOOD CORP.

Company Details

Name: EL FLACO FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2009 (16 years ago)
Entity Number: 3792366
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 1093 LINDEN BOULEVARD, BROOKLYN, NY, United States, 11212
Principal Address: 1093 LINDEN BLVD, BROOKLYN, NY, United States, 11212

Contact Details

Phone +1 718-458-5822

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDDY R MELO Chief Executive Officer 1093 LINDEN BLVD, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1093 LINDEN BOULEVARD, BROOKLYN, NY, United States, 11212

Licenses

Number Status Type Date End date
1336645-DCA Inactive Business 2009-10-21 2023-12-31

History

Start date End date Type Value
2009-03-30 2009-08-24 Address 252 CENTRAL AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110420002587 2011-04-20 BIENNIAL STATEMENT 2011-03-01
090824000566 2009-08-24 CERTIFICATE OF CHANGE 2009-08-24
090330000420 2009-03-30 CERTIFICATE OF INCORPORATION 2009-03-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3441089 TO VIO INVOICED 2022-04-25 500 'TO - Tobacco Other
3441088 TP VIO INVOICED 2022-04-25 2000 TP - Tobacco Fine Violation
3408217 RENEWAL INVOICED 2022-01-19 200 Tobacco Retail Dealer Renewal Fee
3330563 TP VIO INVOICED 2021-05-14 1000 TP - Tobacco Fine Violation
3128825 RENEWAL INVOICED 2019-12-17 200 Tobacco Retail Dealer Renewal Fee
2941688 CL VIO INVOICED 2018-12-10 175 CL - Consumer Law Violation
2938832 SCALE-01 INVOICED 2018-12-04 20 SCALE TO 33 LBS
2892113 TP VIO INVOICED 2018-09-27 750 TP - Tobacco Fine Violation
2702261 RENEWAL INVOICED 2017-11-29 110 Cigarette Retail Dealer Renewal Fee
2585724 SCALE-01 INVOICED 2017-04-05 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-04-20 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data
2022-04-20 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2021-05-12 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2018-11-26 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-09-17 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
42600.00
Total Face Value Of Loan:
42600.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13227.50
Total Face Value Of Loan:
13227.50

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13227.5
Current Approval Amount:
13227.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13376.81

Date of last update: 27 Mar 2025

Sources: New York Secretary of State