Search icon

KATONAH FOOD MARKET CORP.

Company Details

Name: KATONAH FOOD MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2012 (13 years ago)
Entity Number: 4227657
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 4265 KATONAH AVE, BRONX, NY, United States, 10470

Contact Details

Phone +1 646-409-2424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATONAH FOOD MARKET CORP. DOS Process Agent 4265 KATONAH AVE, BRONX, NY, United States, 10470

Chief Executive Officer

Name Role Address
AHMED N SALEH Chief Executive Officer 88 DEL REY DRIVE, MT. VERNON, NY, United States, 10552

Licenses

Number Status Type Date Last renew date End date Address Description
710422 No data Retail grocery store No data No data No data 4265 KATONAH AVE, BRONX, NY, 10470 No data
0081-23-122617 No data Alcohol sale 2023-07-14 2023-07-14 2026-07-31 4265 KATONAH AVE, BRONX, New York, 10470 Grocery Store
2007480-1595-DCA Active Business 2014-05-05 No data 2023-12-31 No data No data

History

Start date End date Type Value
2024-01-19 2024-01-19 Address 88 DEL REY DRIVE, MT. VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2019-06-24 2024-01-19 Address 88 DEL REY DRIVE, MT. VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2019-06-24 2024-01-19 Address 4265 KATONAH AVE, BRONX, NY, 10470, USA (Type of address: Service of Process)
2014-06-13 2019-06-24 Address 4265 KATONAH AVE, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2012-04-06 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240119000066 2024-01-19 BIENNIAL STATEMENT 2024-01-19
190624060275 2019-06-24 BIENNIAL STATEMENT 2018-04-01
170327000316 2017-03-27 ANNULMENT OF DISSOLUTION 2017-03-27
DP-2213190 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
140613002194 2014-06-13 BIENNIAL STATEMENT 2014-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3407311 RENEWAL INVOICED 2022-01-13 200 Tobacco Retail Dealer Renewal Fee
3362584 SCALE-01 INVOICED 2021-08-23 200 SCALE TO 33 LBS
3250468 CL VIO INVOICED 2020-10-30 1750 CL - Consumer Law Violation
3190339 CL VIO CREDITED 2020-07-08 1250 CL - Consumer Law Violation
3113207 RENEWAL INVOICED 2019-11-07 200 Tobacco Retail Dealer Renewal Fee
3059672 SCALE-01 INVOICED 2019-07-10 200 SCALE TO 33 LBS
2699716 RENEWAL INVOICED 2017-11-25 110 Cigarette Retail Dealer Renewal Fee
2642832 OL VIO INVOICED 2017-07-17 250 OL - Other Violation
2616255 SCALE-01 INVOICED 2017-05-24 200 SCALE TO 33 LBS
2613756 OL VIO CREDITED 2017-05-18 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-07 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. 20 No data No data No data
2020-07-06 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 5 No data 5 No data
2017-05-08 No data SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-06
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:
66948.00
Total Face Value Of Loan:
66948.00
Date:
2020-06-12
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:
66948.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66948
Current Approval Amount:
66948
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67859.59

Date of last update: 26 Mar 2025

Sources: New York Secretary of State