Search icon

1720 FOOD CORP.

Company Details

Name: 1720 FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2011 (14 years ago)
Entity Number: 4109537
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 1720 ATLANTIC AVE., BROOKLYN, NY, United States, 11213
Principal Address: 225-01 MERRICK BLVD, LAURELTON, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALIDARHAN Chief Executive Officer 225-01 MERRICK BLVD, LAURELTON, NY, United States, 11413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1720 ATLANTIC AVE., BROOKLYN, NY, United States, 11213

Licenses

Number Type Date Last renew date End date Address Description
671216 Retail grocery store No data No data No data 1720 ATLANTIC AVE, BROOKLYN, NY, 11213 No data
0081-23-102490 Alcohol sale 2023-09-21 2023-09-21 2026-10-31 1720 ATLANTIC AVE, BROOKLYN, New York, 11213 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
130805002612 2013-08-05 BIENNIAL STATEMENT 2013-06-01
110621000554 2011-06-21 CERTIFICATE OF INCORPORATION 2011-06-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-09 FOOD UNIVERSE 1720 ATLANTIC AVE, BROOKLYN, Kings, NY, 11213 A Food Inspection Department of Agriculture and Markets No data
2023-09-07 FOOD UNIVERSE 1720 ATLANTIC AVE, BROOKLYN, Kings, NY, 11213 A Food Inspection Department of Agriculture and Markets No data
2023-07-11 FOOD UNIVERSE 1720 ATLANTIC AVE, BROOKLYN, Kings, NY, 11213 B Food Inspection Department of Agriculture and Markets 15C - AC unit in the meat processing area is not properly maintained as follows: fan guards are observed to have accumulation of dust and external surfaces exhibit extensive accumulation of water condensate. - Walk-in produce cooler in the basement is not properly maintained as follows: AC fan guards are dust laden.
2022-03-24 FOOD UNIVERSE 1720 ATLANTIC AVE, BROOKLYN, Kings, NY, 11213 A Food Inspection Department of Agriculture and Markets No data
2021-03-22 No data 1720 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-17 No data 1720 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-21 No data 1720 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-19 No data 1720 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-10 No data 1720 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11213 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-03 No data 1720 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11213 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
3311010 SCALE-01 INVOICED 2021-03-22 160 SCALE TO 33 LBS
3131968 SCALE-01 INVOICED 2019-12-26 20 SCALE TO 33 LBS
3043169 OL VIO INVOICED 2019-06-05 225 OL - Other Violation
3042250 SCALE-01 INVOICED 2019-06-03 140 SCALE TO 33 LBS
2352481 SCALE02 INVOICED 2016-05-24 40 SCALE TO 661 LBS
2350070 OL VIO INVOICED 2016-05-20 625 OL - Other Violation
2348916 SCALE-01 INVOICED 2016-05-18 160 SCALE TO 33 LBS
2001250 SCALE-01 INVOICED 2015-02-27 160 SCALE TO 33 LBS
1981590 SCALE02 CREDITED 2015-02-12 320 SCALE TO 661 LBS
223166 WH VIO INVOICED 2013-01-25 450 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-21 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. 18 18 No data No data
2016-05-10 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 5 5 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3970797209 2020-04-27 0202 PPP 1720 ATLANTIC AVE, BROOKLYN, NY, 11213
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101007
Loan Approval Amount (current) 101007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11213-0001
Project Congressional District NY-08
Number of Employees 23
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101991.82
Forgiveness Paid Date 2021-04-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404964 Fair Labor Standards Act 2024-07-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-07-17
Termination Date 2024-07-22
Section 0201
Sub Section DO
Status Terminated

Parties

Name LORENZO
Role Plaintiff
Name 1720 FOOD CORP.
Role Defendant
1505396 Fair Labor Standards Act 2015-09-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-18
Termination Date 2017-01-25
Date Issue Joined 2015-11-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name GARCIA,
Role Plaintiff
Name 1720 FOOD CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State