Search icon

STEPHANIE FOODS CORP.

Company Details

Name: STEPHANIE FOODS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2009 (16 years ago)
Entity Number: 3876304
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 416 LEWIS AVENUE, BROOKLYN, NY, United States, 11233
Principal Address: 1015 WASHINGTON AVE APT 1-M, BROOKLYN, NY, United States, 11225

Contact Details

Phone +1 718-756-5730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMON MELO Chief Executive Officer 1015 WASHINGTON AVE APT 1-M, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 416 LEWIS AVENUE, BROOKLYN, NY, United States, 11233

Licenses

Number Status Type Date End date
1361061-DCA Inactive Business 2010-07-01 2023-12-31

Filings

Filing Number Date Filed Type Effective Date
131220002061 2013-12-20 BIENNIAL STATEMENT 2013-11-01
091106000579 2009-11-06 CERTIFICATE OF INCORPORATION 2009-11-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3388172 RENEWAL INVOICED 2021-11-09 200 Tobacco Retail Dealer Renewal Fee
3371674 SCALE-01 INVOICED 2021-09-21 20 SCALE TO 33 LBS
3107237 RENEWAL INVOICED 2019-10-28 200 Tobacco Retail Dealer Renewal Fee
2832305 CL VIO INVOICED 2018-08-23 175 CL - Consumer Law Violation
2832326 OL VIO INVOICED 2018-08-23 125 OL - Other Violation
2831233 SCALE-01 INVOICED 2018-08-21 20 SCALE TO 33 LBS
2702638 RENEWAL INVOICED 2017-11-30 110 Cigarette Retail Dealer Renewal Fee
2654235 SCALE-01 INVOICED 2017-08-10 20 SCALE TO 33 LBS
2544330 TP VIO INVOICED 2017-01-31 750 TP - Tobacco Fine Violation
2393210 SCALE-01 INVOICED 2016-08-02 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-09 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2018-08-09 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-12-30 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
10165.00
Total Face Value Of Loan:
10165.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10165
Current Approval Amount:
10165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10268.6

Date of last update: 27 Mar 2025

Sources: New York Secretary of State