Search icon

89-31 FOOD CORP.

Company Details

Name: 89-31 FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2010 (15 years ago)
Entity Number: 3954309
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 89-31 161ST STREET, JAMAICA, NY, United States, 11432
Principal Address: 85-15 160TH ST, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-523-3006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-31 161ST STREET, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
ALI ALI Chief Executive Officer 89-31 161ST ST, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date Address
639636 No data Retail grocery store No data No data 89-31 161ST ST, JAMAICA, NY, 11432
2071668-1-DCA Active Business 2018-05-22 2023-11-30 No data
1422157-DCA Active Business 2012-03-21 2023-12-31 No data
1369545-DCA Inactive Business 2010-09-03 2011-12-31 No data

Filings

Filing Number Date Filed Type Effective Date
120912002081 2012-09-12 BIENNIAL STATEMENT 2012-05-01
100525000851 2010-05-25 CERTIFICATE OF INCORPORATION 2010-05-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-20 No data 8931 161ST ST, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-11 89-31 FOOD 89-31 161ST ST, JAMAICA, Queens, NY, 11432 A Food Inspection Department of Agriculture and Markets No data
2022-12-12 No data 8931 161ST ST, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-07 No data 8931 161ST ST, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-22 No data 8931 161ST ST, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-10 No data 8931 161ST ST, Queens, JAMAICA, NY, 11432 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-06 No data 8931 161ST ST, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-31 No data 8931 161ST ST, Queens, JAMAICA, NY, 11432 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-23 No data 8931 161ST ST, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-09 No data 8931 161ST ST, Queens, JAMAICA, NY, 11432 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
3521546 CL VIO CREDITED 2022-09-09 150 CL - Consumer Law Violation
3521035 SCALE-01 INVOICED 2022-09-08 20 SCALE TO 33 LBS
3420179 TS VIO INVOICED 2022-02-23 1125 TS - State Fines (Tobacco)
3420178 SS VIO INVOICED 2022-02-23 250 SS - State Surcharge (Tobacco)
3420180 TP VIO INVOICED 2022-02-23 2750 TP - Tobacco Fine Violation
3390880 RENEWAL INVOICED 2021-11-22 200 Electronic Cigarette Dealer Renewal
3382682 RENEWAL INVOICED 2021-10-22 200 Tobacco Retail Dealer Renewal Fee
3160862 TP VIO INVOICED 2020-02-21 1000 TP - Tobacco Fine Violation
3157642 OL VIO INVOICED 2020-02-11 375 OL - Other Violation
3156822 SCALE-01 INVOICED 2020-02-10 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-07 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2022-02-22 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-02-22 Pleaded 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 1 No data No data
2022-02-22 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2020-01-31 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-09-23 Pleaded 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 1 No data No data
2018-05-14 Pleaded TOTAL SELLING PRICE NOT SHOWN 2 2 No data No data
2018-05-14 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8404438102 2020-07-25 0202 PPP 89-31 161 St, Jamaica, NY, 11432-1111
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10600
Loan Approval Amount (current) 10600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Jamaica, QUEENS, NY, 11432-1111
Project Congressional District NY-06
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10700.19
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State