Search icon

AF FOOD CORP.

Company Details

Name: AF FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2011 (14 years ago)
Entity Number: 4067869
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 30-13 36TH AVENUE, LONG ISLAND CITY, NY, United States, 11106

Contact Details

Phone +1 718-482-7600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIGUEL ALMONTE Chief Executive Officer 30-13 36TH AVENUE, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
AF FOOD CORP. DOS Process Agent 30-13 36TH AVENUE, LONG ISLAND CITY, NY, United States, 11106

Licenses

Number Status Type Date Last renew date End date Address Description
670795 No data Retail grocery store No data No data No data 30-13 36TH AVE, LONG ISLAND CITY, NY, 11106 No data
0081-23-102703 No data Alcohol sale 2023-07-06 2023-07-06 2026-07-31 30 11 13 15 17 36TH AVE, ASTORIA, New York, 11106 Grocery Store
2003289-871-DCA Inactive Business 2014-02-05 No data 2019-12-31 No data No data
1413018-DCA Active Business 2011-11-04 No data 2024-03-31 No data No data
1398280-DCA Inactive Business 2011-07-01 No data 2020-12-31 No data No data

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 30-13 36TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2025-03-03 Address 30-13 36TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2023-03-31 Address 30-13 36TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-03 Address 30-13 36TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2016-11-15 2023-03-31 Address 30-13 36TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2016-11-15 2023-03-31 Address 30-13 36TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2011-03-15 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-15 2016-11-15 Address 30-11/17 36TH AVE., ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303006585 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230331002248 2023-03-31 BIENNIAL STATEMENT 2023-03-01
210325060386 2021-03-25 BIENNIAL STATEMENT 2021-03-01
190318060275 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170418006177 2017-04-18 BIENNIAL STATEMENT 2017-03-01
161115006113 2016-11-15 BIENNIAL STATEMENT 2015-03-01
110315000704 2011-03-15 CERTIFICATE OF INCORPORATION 2011-03-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-14 KEY FOOD 30-13 36TH AVE, LONG ISLAND CITY, Queens, NY, 11106 A Food Inspection Department of Agriculture and Markets No data
2023-06-28 No data 30-07 36TH AVE, Queens, ASTORIA, NY, 11106 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-02 KEY FOOD 30-13 36TH AVE, LONG ISLAND CITY, Queens, NY, 11106 A Food Inspection Department of Agriculture and Markets No data
2022-06-15 No data 3013 36TH AVE, Queens, ASTORIA, NY, 11106 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-08 No data 3013 36TH AVE, Queens, ASTORIA, NY, 11106 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-15 No data 2013 36TH AVE, Queens, ASTORIA, NY, 11106 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-08 No data 3013 36TH AVE, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-22 No data 3013 36TH AVE, Queens, ASTORIA, NY, 11106 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-22 No data 30-07 36TH AVE, Queens, ASTORIA, NY, 11106 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-14 No data 30-07 36TH AVE, Queens, ASTORIA, NY, 11106 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
3456358 SCALE-01 INVOICED 2022-06-16 20 SCALE TO 33 LBS
3454321 SCALE-01 INVOICED 2022-06-09 120 SCALE TO 33 LBS
3432063 RENEWAL INVOICED 2022-03-29 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3293727 SCALE-01 INVOICED 2021-02-09 140 SCALE TO 33 LBS
3169422 RENEWAL INVOICED 2020-03-13 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2986709 OL VIO INVOICED 2019-02-21 250 OL - Other Violation
2983787 SCALE-01 INVOICED 2019-02-19 160 SCALE TO 33 LBS
2984266 RENEWAL INVOICED 2019-02-19 200 Tobacco Retail Dealer Renewal Fee
2769621 WM VIO INVOICED 2018-04-02 2000 WM - W&M Violation
2764357 RENEWAL INVOICED 2018-03-26 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-11 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2018-01-23 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2018-01-23 Default Decision STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data 1 No data
2018-01-23 Default Decision NO FALSE LABELS 1 No data 1 No data
2017-06-16 Settlement (Pre-Hearing) 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 18 18 No data No data
2017-06-16 Settlement (Pre-Hearing) 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
2016-10-19 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 2 2 No data No data
2016-10-19 Pleaded STOOP LINE STAND IS DISPLAYING AND OFFERING FOR SALE ITEMS NOT SPECIFICALLY ENUMERATED AS AN ITEM THAT MAY BE SOLD OR DISPLAYED IN A STOPP LINE STAND 1 1 No data No data
2016-10-19 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2016-10-19 Pleaded THE OUTSIDE SURFACE OF THE STOOP LINE STAND IS NOT SMOOTH AND FREE AND CLEAR OF PROJECTIONS WHICH MIGHT TEND TO DAMGE THE CLOTHING OF PASSING PEDESTRIANS OR WHICH MIGHT CAUSE BODILY INJURY TO SUCH PEDESTRIANS. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4262288002 2020-06-25 0202 PPP 30 13 36TH AVE, ASTORIA, NY, 11106-2314
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57865
Loan Approval Amount (current) 57865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ASTORIA, QUEENS, NY, 11106-2314
Project Congressional District NY-07
Number of Employees 10
NAICS code 445110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 58249.16
Forgiveness Paid Date 2021-03-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State