Search icon

THE FOOD PYRAMID CORP

Company Details

Name: THE FOOD PYRAMID CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2009 (16 years ago)
Entity Number: 3836948
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 745 BEDFORD AVE., BROOKLYN, NY, United States, 11205
Principal Address: 745 BEDFORD AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN BASCH Chief Executive Officer 745 BEDFORD AVE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE FOOD PYRAMID CORP DOS Process Agent 745 BEDFORD AVE., BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2022-11-21 2023-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-10 2013-07-17 Address 754 BEDFORD AVE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2009-07-23 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-23 2013-07-17 Address 754 BEDFORD AVE., BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130717006151 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110810002005 2011-08-10 BIENNIAL STATEMENT 2011-07-01
090723000268 2009-07-23 CERTIFICATE OF INCORPORATION 2009-07-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-11 No data 745 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11205 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-28 No data 745 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11205 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-30 No data 745 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11205 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-25 No data 745 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11205 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-05 No data 745 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11205 Pass 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
3113503 WM VIO INVOICED 2019-11-08 425 WM - W&M Violation
3113502 OL VIO INVOICED 2019-11-08 375 OL - Other Violation
3112288 SCALE-01 INVOICED 2019-11-06 60 SCALE TO 33 LBS
2741406 OL VIO INVOICED 2018-02-08 375 OL - Other Violation
2741211 SCALE-01 INVOICED 2018-02-08 60 SCALE TO 33 LBS
2549391 OL VIO INVOICED 2017-02-08 375 OL - Other Violation
2545267 SCALE-01 INVOICED 2017-02-01 60 SCALE TO 33 LBS
2227501 OL VIO INVOICED 2015-12-03 250 OL - Other Violation
2215274 OL VIO CREDITED 2015-11-13 250 OL - Other Violation
2215273 CL VIO CREDITED 2015-11-13 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-10-28 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-10-28 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2019-10-28 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-10-28 Pleaded CUSTOMER SCALE IS NOT AN ACCURATE COMPUTING SCALE OF SUFFICIENT CAPACITY 1 1 No data No data
2018-01-30 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-01-25 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-11-05 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data
2015-11-05 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8992637701 2020-05-01 0202 PPP 745 Bedford avenue, brooklyn, NY, 11205
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60823
Loan Approval Amount (current) 60823
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 16
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61756.17
Forgiveness Paid Date 2021-11-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State