Search icon

FAIRFIELD FOOD INC

Company Details

Name: FAIRFIELD FOOD INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2012 (13 years ago)
Entity Number: 4202453
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2947 BAISLEY AVE, BRONX, NY, United States, 10461
Principal Address: 2525 3RD AVE, BRONX, NY, United States, 10451

Contact Details

Phone +1 718-314-3386

Phone +1 914-654-8900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2947 BAISLEY AVE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
VINOD CHADHA Chief Executive Officer 2525 3RD AVE, BRONX, NY, United States, 10451

Licenses

Number Status Type Date Last renew date End date Address Description
704851 No data Retail grocery store No data No data No data 2525 3RD AVE, BRONX, NY, 10451 No data
0081-21-110550 No data Alcohol sale 2024-05-18 2024-05-18 2027-05-31 2531 3RD AVE, BRONX, New York, 10451 Grocery Store
2074446-1-DCA Active Business 2018-06-26 No data 2023-11-30 No data No data
2065818-2-DCA Inactive Business 2018-02-07 No data 2024-12-31 No data No data
1433469-DCA Inactive Business 2012-06-08 No data 2015-12-31 No data No data

History

Start date End date Type Value
2012-02-14 2014-06-26 Address 2947 BAISLEY AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140626002086 2014-06-26 BIENNIAL STATEMENT 2014-02-01
120214000284 2012-02-14 CERTIFICATE OF INCORPORATION 2012-02-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-07 SHELL SERVICE STATION 2525 3RD AVE, BRONX, Bronx, NY, 10451 A Food Inspection Department of Agriculture and Markets No data
2023-03-16 No data 2525 3RD AVE, Bronx, BRONX, NY, 10451 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-11 No data 2525 3RD AVE, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-04 No data 2525 3RD AVE, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-25 No data 2525 3RD AVE, Bronx, BRONX, NY, 10451 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-24 No data 2525 3RD AVE, Bronx, BRONX, NY, 10451 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-27 No data 2525 3RD AVE, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-20 No data 2525 3RD AVE, Bronx, BRONX, NY, 10451 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-08 No data 2525 3RD AVE, Bronx, BRONX, NY, 10451 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-05 No data 2525 3RD AVE, Bronx, BRONX, NY, 10451 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
3652550 TP VIO INVOICED 2023-06-02 2000 TP - Tobacco Fine Violation
3580612 PETROL-19 INVOICED 2023-01-11 480 PETROL PUMP BLEND
3562044 RENEWAL INVOICED 2022-12-05 200 Tobacco Retail Dealer Renewal Fee
3544522 SS VIO INVOICED 2022-10-28 250 SS - State Surcharge (Tobacco)
3544521 TS VIO INVOICED 2022-10-28 1500 TS - State Fines (Tobacco)
3451876 TP VIO INVOICED 2022-06-01 1000 TP - Tobacco Fine Violation
3441351 PL VIO INVOICED 2022-04-26 500 PL - Padlock Violation
3426812 TP VIO CREDITED 2022-03-15 2000 TP - Tobacco Fine Violation
3410517 PETROL-19 INVOICED 2022-01-28 480 PETROL PUMP BLEND
3398100 TP VIO INVOICED 2021-12-27 500 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-16 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2023-03-16 Default Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data 1
2022-04-25 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 1 No data No data
2022-02-24 Default Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-02-24 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2021-12-20 No data SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2021-12-20 No data SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2021-10-08 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2021-10-08 Default Decision 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 1 No data
2021-10-08 Default Decision FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3051558507 2021-02-22 0202 PPS 731 Main St, New Rochelle, NY, 10801-6821
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33714
Loan Approval Amount (current) 33714
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6821
Project Congressional District NY-16
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33931.99
Forgiveness Paid Date 2021-10-19
8070667300 2020-05-01 0202 PPP 2525 3RD AVE, BRONX, NY, 10451-6300
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33450
Loan Approval Amount (current) 33450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 95591
Servicing Lender Name Vibrant Credit Union
Servicing Lender Address 1900 52nd Ave, MOLINE, IL, 61265-6380
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10451-6300
Project Congressional District NY-15
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 95591
Originating Lender Name Vibrant Credit Union
Originating Lender Address MOLINE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33821.16
Forgiveness Paid Date 2021-06-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State