Search icon

1600 MADISON AVENUE FOOD CORP.

Company Details

Name: 1600 MADISON AVENUE FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2010 (15 years ago)
Entity Number: 3949429
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1600 MADISON AVENUE, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 917-922-3734

Phone +1 212-289-3802

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1600 MADISON AVENUE, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date Last renew date End date Address Description
628906 No data Retail grocery store No data No data No data 1600 MADISON AVE, NEW YORK, NY, 10029 No data
0081-23-122151 No data Alcohol sale 2023-07-10 2023-07-10 2026-07-31 1600 MADISON AVE, NEW YORK, New York, 10029 Grocery Store
2021726-2-DCA Active Business 2015-04-27 No data 2024-12-31 No data No data
1395198-DCA Inactive Business 2011-06-06 No data 2014-12-31 No data No data

History

Start date End date Type Value
2010-05-13 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100513000474 2010-05-13 CERTIFICATE OF INCORPORATION 2010-05-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-23 RANCH MARKET 1600 MADISON AVE, NEW YORK, New York, NY, 10029 A Food Inspection Department of Agriculture and Markets No data
2024-08-30 RANCH MARKET 1600 MADISON AVE, NEW YORK, New York, NY, 10029 C Food Inspection Department of Agriculture and Markets 09C - Restroom facility lacks easily cleanable trash receptacle. - Restroom facility lacks adequate ventilation. - Restroom facility lacks self-closing door.
2023-12-14 RANCH MARKET 1600 MADISON AVE, NEW YORK, New York, NY, 10029 A Food Inspection Department of Agriculture and Markets No data
2023-06-29 No data 1600 MADISON AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-02 RANCH MARKET 1600 MADISON AVE, NEW YORK, New York, NY, 10029 A Food Inspection Department of Agriculture and Markets No data
2023-05-15 No data 1600 MADISON AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-12 RANCH MARKET 1600 MADISON AVE, NEW YORK, New York, NY, 10029 A Food Inspection Department of Agriculture and Markets No data
2022-12-19 No data 1600 MADISON AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-08 RANCH MARKET 1600 MADISON AVE, NEW YORK, New York, NY, 10029 A Food Inspection Department of Agriculture and Markets No data
2022-02-03 No data 1600 MADISON AVE, Manhattan, NEW YORK, NY, 10029 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
3571347 WM VIO INVOICED 2022-12-22 175 WM - W&M Violation
3570077 SCALE-01 INVOICED 2022-12-20 20 SCALE TO 33 LBS
3550442 RENEWAL INVOICED 2022-11-07 200 Tobacco Retail Dealer Renewal Fee
3367968 WM VIO INVOICED 2021-09-03 100 WM - W&M Violation
3364416 SCALE-01 INVOICED 2021-08-30 20 SCALE TO 33 LBS
3271548 RENEWAL INVOICED 2020-12-16 200 Tobacco Retail Dealer Renewal Fee
2934853 OL VIO INVOICED 2018-11-27 250 OL - Other Violation
2920958 RENEWAL INVOICED 2018-10-30 200 Tobacco Retail Dealer Renewal Fee
2552268 CL VIO INVOICED 2017-02-14 350 CL - Consumer Law Violation
2543015 CL VIO CREDITED 2017-01-30 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-19 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data
2022-12-19 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2022-12-19 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2021-08-27 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2021-08-27 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-11-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-01-20 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2015-04-22 Settlement (Pre-Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2358957709 2020-05-01 0202 PPP 1600 MADISON AVE, NEW YORK, NY, 10029
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) 18145
Loan Approval Amount (current) 18145
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, 10029-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 445110
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 18306.52
Forgiveness Paid Date 2021-03-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State