Search icon

PAPA KARLO FRESH MARKET INC.

Company Details

Name: PAPA KARLO FRESH MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2010 (15 years ago)
Entity Number: 3968287
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1081 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-676-1345

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1081 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date Last renew date End date Address Description
670043 No data Retail grocery store No data No data No data 1081 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235 No data
0081-21-103184 No data Alcohol sale 2024-06-26 2024-06-26 2027-06-30 1081 BRIGHTON BEACH AVE, BROOKLYN, New York, 11235 Grocery Store
1376904-DCA Inactive Business 2010-11-12 No data 2012-03-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
100630000884 2010-06-30 CERTIFICATE OF INCORPORATION 2010-06-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-29 PAPA KARLO FRESH MARKET 1081 BRIGHTON BEACH AVE, BROOKLYN, Kings, NY, 11235 A Food Inspection Department of Agriculture and Markets No data
2024-07-12 PAPA KARLO FRESH MARKET 1081 BRIGHTON BEACH AVE, BROOKLYN, Kings, NY, 11235 C Food Inspection Department of Agriculture and Markets 09F - Sanitating solution in deli food preparation area is not available. - Sanitating solution in meat preparation area has weak concentration.
2024-01-02 PAPA KARLO FRESH MARKET 1081 BRIGHTON BEACH AVE, BROOKLYN, Kings, NY, 11235 C Food Inspection Department of Agriculture and Markets 09F - Sanitizing solution in basement food preparation area is not available. - Mop head is improperly stored in basement food preparation area near equipment wash sink. Condition corrected during inspection.
2023-11-09 PAPA KARLO FRESH MARKET 1081 BRIGHTON BEACH AVE, BROOKLYN, Kings, NY, 11235 C Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations in retail and basement food storage area with food and non-food items stored directly against wall and on the floor hampering proper inspection and cleaning.
2023-03-30 PAPA KARLO FRESH MARKET 1081 BRIGHTON BEACH AVE, BROOKLYN, Kings, NY, 11235 B Food Inspection Department of Agriculture and Markets 09C - Restroom facility lacks self-closing door.
2022-01-31 PAPA KARLO FRESH MARKET 1081 BRIGHTON BEACH AVE, BROOKLYN, Kings, NY, 11235 A Food Inspection Department of Agriculture and Markets No data
2019-09-19 No data 1081 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-09 No data 1081 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-20 No data 1081 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-27 No data 1081 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 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
3091217 WM VIO INVOICED 2019-09-30 50 WM - W&M Violation
3091216 OL VIO INVOICED 2019-09-30 250 OL - Other Violation
3090106 SCALE-01 INVOICED 2019-09-26 160 SCALE TO 33 LBS
2750208 WM VIO INVOICED 2018-02-27 450 WM - W&M Violation
2731653 WM VIO CREDITED 2018-01-22 300 WM - W&M Violation
2729531 SCALE-01 INVOICED 2018-01-17 160 SCALE TO 33 LBS
2632754 SCALE-01 INVOICED 2017-06-29 160 SCALE TO 33 LBS
2302651 SCALE-01 INVOICED 2016-03-17 140 SCALE TO 33 LBS
1907041 SCALE-01 INVOICED 2014-12-08 140 SCALE TO 33 LBS
345011 CNV_SI INVOICED 2013-04-22 160 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-15 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 No data No data No data
2019-09-19 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2019-09-19 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data
2018-01-09 Hearing Decision STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1512347708 2020-05-01 0202 PPP 1081 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 30
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7590.65
Forgiveness Paid Date 2021-07-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State