Search icon

NDL FOOD INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NDL FOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2011 (14 years ago)
Entity Number: 4164301
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 110 LAFAYETTE STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 732-609-2760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEEP CHAUDHARI DOS Process Agent 110 LAFAYETTE STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
DEEP CHAUDHARI Chief Executive Officer 110 LAFAYETTE STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date Last renew date End date Address Description
629417 No data Retail grocery store No data No data No data 110 LAFAYETTE ST, NEW YORK, NY, 10013 No data
0081-21-112292 No data Alcohol sale 2024-05-25 2024-05-25 2027-05-31 110 LAFAYETTE ST, NEW YORK, New York, 10013 Grocery Store
2074333-1-DCA Active Business 2018-06-25 No data 2023-11-30 No data No data

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 110 LAFAYETTE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2022-04-13 2024-06-06 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2013-12-16 2024-06-06 Address 110 LAFAYETTE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-12-16 2024-06-06 Address 110 LAFAYETTE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-11-30 2022-04-13 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240606001022 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220413002091 2022-04-13 BIENNIAL STATEMENT 2021-11-01
131216002277 2013-12-16 BIENNIAL STATEMENT 2013-11-01
111130000363 2011-11-30 CERTIFICATE OF AMENDMENT 2011-11-30
111110000389 2011-11-10 CERTIFICATE OF INCORPORATION 2011-11-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3625443 OL VIO INVOICED 2023-04-04 450 OL - Other Violation
3550447 RENEWAL INVOICED 2022-11-04 200 Tobacco Retail Dealer Renewal Fee
3389797 OL VIO INVOICED 2021-11-17 400 OL - Other Violation
3383684 RENEWAL INVOICED 2021-10-26 200 Electronic Cigarette Dealer Renewal
3364059 OL VIO CREDITED 2021-08-27 200 OL - Other Violation
3272127 WM VIO CREDITED 2020-12-17 50 WM - W&M Violation
3271945 CL VIO CREDITED 2020-12-17 175 CL - Consumer Law Violation
3272126 OL VIO CREDITED 2020-12-17 325 OL - Other Violation
3265481 RENEWAL INVOICED 2020-12-03 200 Tobacco Retail Dealer Renewal Fee
3246019 CL VIO VOIDED 2020-10-14 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-23 No data SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data No data No data
2024-10-23 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data No data No data
2024-10-23 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
2024-09-30 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-09-30 Default Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-04-10 No data SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-04-10 No data SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2021-08-25 Default Decision COVERED FOOD SERVICE ESTABLISHMENT DOES NOT POST CALORIE INFORMATION ON ITS MENU OR MENU BOARD FOR ONE OR MORE STANDARD MENU ITEMS. 1 No data 1 No data
2020-01-29 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2020-01-29 Hearing Decision COVERED FOOD SERVICE ESTABLISHMENT POSTS THE CALORIE INFORMATION FOR A STANDARD MENU ITEM IN A FONT SIZE THAT IS SMALLER THAN THE FONT SIZE OF THE ITEM'S NAME AND PRICE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87500.00
Total Face Value Of Loan:
87500.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63068.49
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87500
Current Approval Amount:
87500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88363.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State