Search icon

4 STAR VEGETABLE & FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 4 STAR VEGETABLE & FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2009 (16 years ago)
Entity Number: 3808440
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 87-78 SUTPHIN BLVD., JAMAICA, NY, United States, 11435
Principal Address: 8778 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-657-7123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMIN ALI Chief Executive Officer 8778 SUTPHIN BLVD, JAMACIA, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-78 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date Last renew date End date Address Description
0071-21-116300 No data Alcohol sale 2021-07-14 2021-07-14 2024-08-31 87 78 SUTPHIN BLVD, JAMAICA, New York, 11435 Grocery Store
1337254-DCA Active Business 2009-10-27 No data 2024-03-31 No data No data
1326022-DCA Active Business 2009-07-15 No data 2024-12-31 No data No data

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 8778 SUTPHIN BLVD, JAMACIA, NY, 11435, USA (Type of address: Chief Executive Officer)
2011-06-03 2024-05-10 Address 8778 SUTPHIN BLVD, JAMACIA, NY, 11435, USA (Type of address: Chief Executive Officer)
2009-05-08 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-08 2024-05-10 Address 87-78 SUTPHIN BLVD., JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510002410 2024-05-10 BIENNIAL STATEMENT 2024-05-10
130724002226 2013-07-24 BIENNIAL STATEMENT 2013-05-01
110603002241 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090508000655 2009-05-08 CERTIFICATE OF INCORPORATION 2009-05-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565931 OL VIO INVOICED 2022-12-13 100 OL - Other Violation
3565208 SCALE-01 INVOICED 2022-12-12 60 SCALE TO 33 LBS
3548653 RENEWAL INVOICED 2022-11-02 200 Tobacco Retail Dealer Renewal Fee
3419684 RENEWAL INVOICED 2022-02-22 1120 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3267315 RENEWAL INVOICED 2020-12-09 200 Tobacco Retail Dealer Renewal Fee
3159635 RENEWAL INVOICED 2020-02-18 1120 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3097424 OL VIO INVOICED 2019-10-03 250 OL - Other Violation
3097528 WM VIO INVOICED 2019-10-03 50 WM - W&M Violation
3087855 SCALE-01 INVOICED 2019-09-20 80 SCALE TO 33 LBS
2952571 TP VIO INVOICED 2018-12-28 750 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-07-10 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data No data No data
2022-12-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-09-13 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2019-09-13 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2019-09-13 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2018-12-22 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2018-12-22 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2016-11-29 Pleaded DECLARATION OF RESPONSIBILITY 1 1 No data No data
2016-11-29 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2015-11-13 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-15
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-06
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20286.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State