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 (15 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-20 No data 416 LEWIS AVE, Brooklyn, BROOKLYN, NY, 11233 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-21 No data 416 LEWIS AVE, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-24 No data 416 LEWIS AVE, Brooklyn, BROOKLYN, NY, 11233 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-12 No data 416 LEWIS AVE, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-27 No data 416 LEWIS AVE, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-21 No data 416 LEWIS AVE, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-09 No data 416 LEWIS AVE, Brooklyn, BROOKLYN, NY, 11233 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-04 No data 416 LEWIS AVE, Brooklyn, BROOKLYN, NY, 11233 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-27 No data 416 LEWIS AVE, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-30 No data 416 LEWIS AVE, Brooklyn, BROOKLYN, NY, 11233 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5990017401 2020-05-13 0202 PPP 416 Lewis Avenue, brooklyn, NY, 11233
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10165
Loan Approval Amount (current) 10165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11233-0001
Project Congressional District NY-08
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10268.6
Forgiveness Paid Date 2021-05-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State