Search icon

980 COLUMBUS FOOD CORP.

Company Details

Name: 980 COLUMBUS FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2009 (15 years ago)
Entity Number: 3878385
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 980 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-531-8777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 980 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date Last renew date End date Address Description
628746 No data Retail grocery store No data No data No data 980 COLUMBUS AVE, NEW YORK, NY, 10025 No data
0081-23-122172 No data Alcohol sale 2023-04-11 2023-04-11 2026-04-30 980 COLUMBUS AVE, NEW YORK, New York, 10025 Grocery Store
2071169-1-DCA Active Business 2018-05-15 No data 2023-11-30 No data No data
1366971-DCA Active Business 2010-08-17 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
091113000337 2009-11-13 CERTIFICATE OF INCORPORATION 2009-11-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-18 RANCH DELI 980 COLUMBUS AVE, NEW YORK, New York, NY, 10025 A Food Inspection Department of Agriculture and Markets No data
2023-10-20 RANCH DELI 980 COLUMBUS AVE, NEW YORK, New York, NY, 10025 C Food Inspection Department of Agriculture and Markets 09G - Proper sanitizer test devices are not available in the establishment.
2023-05-23 No data 980 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-17 No data 980 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-08 RANCH DELI 980 COLUMBUS AVE, NEW YORK, New York, NY, 10025 A Food Inspection Department of Agriculture and Markets No data
2022-06-06 No data 980 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-30 No data 980 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-08 No data 980 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-05 No data 980 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-20 No data 980 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 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
3662170 TO VIO INVOICED 2023-06-30 2000 'TO - Tobacco Other
3588645 WM VIO INVOICED 2023-01-27 400 WM - W&M Violation
3558823 TO VIO CREDITED 2022-11-28 1500 'TO - Tobacco Other
3558240 WM VIO CREDITED 2022-11-25 25 WM - W&M Violation
3555706 SCALE-01 INVOICED 2022-11-17 20 SCALE TO 33 LBS
3527599 TP VIO CREDITED 2022-09-29 3000 TP - Tobacco Fine Violation
3453864 SS VIO INVOICED 2022-06-08 250 SS - State Surcharge (Tobacco)
3453865 TS VIO INVOICED 2022-06-08 90 TS - State Fines (Tobacco)
3453886 OL VIO INVOICED 2022-06-08 1500 OL - Other Violation
3436255 TS VIO INVOICED 2022-04-07 600 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-11-17 No data Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 2 No data No data No data
2022-11-17 No data SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 2 No data No data No data
2022-11-17 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data 1 No data
2022-11-17 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2022-06-06 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 1 No data No data
2022-06-06 No data SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2022-06-06 No data 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 No data No data No data
2022-06-06 No data SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2022-06-06 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 1 No data No data
2021-07-30 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 6 No data 6 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1132497705 2020-05-01 0202 PPP 980 COLUMBUS AVE, NEW YORK, NY, 10025
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19240
Loan Approval Amount (current) 19240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19411.27
Forgiveness Paid Date 2021-03-25
4833158504 2021-02-26 0202 PPS 980 Columbus Ave, New York, NY, 10025-2505
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25025
Loan Approval Amount (current) 25025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-2505
Project Congressional District NY-13
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25185.09
Forgiveness Paid Date 2021-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2209587 Fair Labor Standards Act 2022-11-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-09
Termination Date 2024-08-30
Date Issue Joined 2023-04-13
Section 0201
Sub Section DO
Status Terminated

Parties

Name BALBUENA RUEDA,
Role Plaintiff
Name 980 COLUMBUS FOOD CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State