Search icon

FUTANI 1959 CORP.

Company Details

Name: FUTANI 1959 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2011 (13 years ago)
Entity Number: 4175348
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 66-04 QUEENS BOULEVARD, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-779-3683

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANCESCO AMORELLI DOS Process Agent 66-04 QUEENS BOULEVARD, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date Last renew date End date Address Description
637698 No data Retail grocery store No data No data No data 66-04 QUEENS BLVD, WOODSIDE, NY, 11377 No data
0081-21-110430 No data Alcohol sale 2024-02-21 2024-02-21 2027-02-28 6604 QUEENS BLVD, WOODSIDE, New York, 11377 Grocery Store
2075182-1-DCA Active Business 2018-07-06 No data 2023-11-30 No data No data
1462846-DCA Active Business 2013-04-18 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
111230000394 2011-12-30 CERTIFICATE OF AMENDMENT 2011-12-30
111212000309 2011-12-12 CERTIFICATE OF INCORPORATION 2011-12-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-06 No data 6604 QUEENS BLVD, Queens, WOODSIDE, NY, 11377 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-03 7-ELEVEN STORE 33549B 66-04 QUEENS BLVD, WOODSIDE, Queens, NY, 11377 A Food Inspection Department of Agriculture and Markets No data
2022-03-22 No data 6604 QUEENS BLVD, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-26 No data 6604 QUEENS BLVD, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-19 No data 6604 QUEENS BLVD, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-04 No data 6604 QUEENS BLVD, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-08 No data 6604 QUEENS BLVD, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-28 No data 6604 QUEENS BLVD, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-30 No data 6604 QUEENS BLVD, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-17 No data 6604 QUEENS BLVD, Queens, WOODSIDE, NY, 11377 Pass 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
3611517 OL VIO INVOICED 2023-03-07 200 OL - Other Violation
3573637 RENEWAL INVOICED 2022-12-29 200 Tobacco Retail Dealer Renewal Fee
3383629 RENEWAL INVOICED 2021-10-26 200 Electronic Cigarette Dealer Renewal
3354769 OL VIO INVOICED 2021-07-29 200 OL - Other Violation
3267184 RENEWAL INVOICED 2020-12-09 200 Tobacco Retail Dealer Renewal Fee
3108035 RENEWAL INVOICED 2019-10-29 200 Electronic Cigarette Dealer Renewal
2921525 RENEWAL INVOICED 2018-10-31 200 Tobacco Retail Dealer Renewal Fee
2779878 LICENSE INVOICED 2018-04-23 200 Electronic Cigarette Dealer License Fee
2500450 RENEWAL INVOICED 2016-11-30 110 Cigarette Retail Dealer Renewal Fee
2469733 OL VIO INVOICED 2016-10-12 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-06 Pleaded COVERED FOOD SERVICE ESTABLISHMENT DOES NOT POST CALORIE INFORMATION ON ITS MENU OR MENU BOARD FOR ONE OR MORE STANDARD MENU ITEMS. 1 1 No data No data
2021-07-26 Pleaded COVERED FOOD SERVICE ESTABLISHMENT DOES NOT POST CALORIE INFORMATION ON ITS MENU OR MENU BOARD FOR ONE OR MORE STANDARD MENU ITEMS. 1 1 No data No data
2016-09-24 Pleaded 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
2015-11-29 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2015-11-29 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8302607206 2020-04-28 0202 PPP 66-04 QUEENS BLVD, WOODSIDE, NY, 11377
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48472
Loan Approval Amount (current) 48472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 9
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49068.27
Forgiveness Paid Date 2021-08-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907297 Americans with Disabilities Act - Other 2019-12-31 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-31
Termination Date 2021-05-14
Date Issue Joined 2020-02-24
Section 1331
Status Terminated

Parties

Name GRINBLAT
Role Plaintiff
Name FUTANI 1959 CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State