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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-25 No data 1093 LINDEN BLVD, Brooklyn, BROOKLYN, NY, 11212 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-20 No data 1093 LINDEN BLVD, Brooklyn, BROOKLYN, NY, 11212 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-12 No data 1093 LINDEN BLVD, Brooklyn, BROOKLYN, NY, 11212 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-06 No data 1093 LINDEN BLVD, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-26 No data 1093 LINDEN BLVD, Brooklyn, BROOKLYN, NY, 11212 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-17 No data 1093 LINDEN BLVD, Brooklyn, BROOKLYN, NY, 11212 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-03 No data 1093 LINDEN BLVD, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-24 No data 1093 LINDEN BLVD, Brooklyn, BROOKLYN, NY, 11212 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-25 No data 1093 LINDEN BLVD, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-29 No data 1093 LINDEN BLVD, Brooklyn, BROOKLYN, NY, 11212 No 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6772837810 2020-06-02 0202 PPP 1093 LINDEN BLVD, BROOKLYN, NY, 11212-1601
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13227.5
Loan Approval Amount (current) 13227.5
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 Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11212-1601
Project Congressional District NY-09
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13376.81
Forgiveness Paid Date 2021-07-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State