Search icon

NDL FOOD INC.

Company Details

Name: NDL FOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2011 (13 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
1471736-DCA Active Business 2013-08-19 No data 2024-12-31 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
2011-11-10 2013-12-16 Address 7D IRONWOOD LN, OLD BRIDGE, NJ, 08857, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-29 7-ELEVEN STORE 35472A 110 LAFAYETTE ST, NEW YORK, New York, NY, 10013 A Food Inspection Department of Agriculture and Markets No data
2023-12-11 7-ELEVEN STORE 35472A 110 LAFAYETTE ST, NEW YORK, New York, NY, 10013 A Food Inspection Department of Agriculture and Markets No data
2023-08-18 7-ELEVEN STORE 35472A 110 LAFAYETTE ST, NEW YORK, New York, NY, 10013 B Food Inspection Department of Agriculture and Markets 09A - Handwash facility in food service area is observed to lack sanitary drying device. - Handwash facility in toilet room is observed to lack waste receptacle.
2023-06-16 7-ELEVEN STORE 35472A 110 LAFAYETTE ST, NEW YORK, New York, NY, 10013 B Food Inspection Department of Agriculture and Markets 15D - Thermometers are not provided in upright, retail coolers.
2022-07-28 No data 110 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-15 7-ELEVEN STORE 35472A 110 LAFAYETTE ST, NEW YORK, New York, NY, 10013 A Food Inspection Department of Agriculture and Markets No data
2022-04-13 7-ELEVEN STORE 35472A 110 LAFAYETTE ST, NEW YORK, New York, NY, 10013 B Food Inspection Department of Agriculture and Markets 15D - Thermometer in the open, retail cooler is not accurate to 2°F. - Thermometer is not provided in the open milk cooler in the retail, self-service coffee service area.
2021-08-25 No data 110 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-29 No data 110 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-05 No data 110 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7035817210 2020-04-28 0202 PPP 110 Lafayette Street, New York, NY, 10013
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63068.49
Forgiveness Paid Date 2021-03-30
1652208307 2021-01-19 0202 PPS 110 Lafayette St, New York, NY, 10013-4116
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79224
Servicing Lender Name Middlesex Federal Savings, F.A.
Servicing Lender Address One College Ave, SOMERVILLE, MA, 02144-1961
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4116
Project Congressional District NY-10
Number of Employees 8
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 79224
Originating Lender Name Middlesex Federal Savings, F.A.
Originating Lender Address SOMERVILLE, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88363.01
Forgiveness Paid Date 2022-01-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State