Search icon

YS FOOD CORP.

Company Details

Name: YS FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2012 (13 years ago)
Entity Number: 4229174
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 71-76 YELLOWSTONE BLVD., FOREST HILLS, NY, United States, 11375
Principal Address: 71-78 YELLOWSTONE BLVD., FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-76 YELLOWSTONE BLVD., FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
GILBERTO ALMONTE Chief Executive Officer 71-78 YELLOWSTONE BLVD., FOREST HILLS, NY, United States, 11375

Licenses

Number Type Date Last renew date End date Address Description
702566 Retail grocery store No data No data No data 71-76 YELLOWSTONE BOULEVARD, FOREST HILLS, NY, 11375 No data
0081-21-112307 Alcohol sale 2024-05-16 2024-05-16 2027-05-31 71 78 YELLOWSTONE BLVD, FOREST HILLS, New York, 11375 Grocery Store

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 71-78 YELLOWSTONE BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2024-04-30 Address 71-76 YELLOWSTONE BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2023-12-20 2023-12-20 Address 71-78 YELLOWSTONE BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-04-30 Address 71-78 YELLOWSTONE BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2022-08-04 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-17 2023-12-20 Address 71-78 YELLOWSTONE BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2012-04-10 2022-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-10 2023-12-20 Address 71-78 YELLOWSTONE BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430022361 2024-04-30 BIENNIAL STATEMENT 2024-04-30
231220003692 2023-12-20 CERTIFICATE OF CHANGE BY ENTITY 2023-12-20
220429002702 2022-04-29 BIENNIAL STATEMENT 2022-04-01
200505061188 2020-05-05 BIENNIAL STATEMENT 2020-04-01
180423006102 2018-04-23 BIENNIAL STATEMENT 2018-04-01
161115006129 2016-11-15 BIENNIAL STATEMENT 2016-04-01
140617006463 2014-06-17 BIENNIAL STATEMENT 2014-04-01
120410000760 2012-04-10 CERTIFICATE OF INCORPORATION 2012-04-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-04 VITELIOS MARKET PLACE 71-76 YELLOWSTONE BOULEVARD, FOREST HILLS, Queens, NY, 11375 A Food Inspection Department of Agriculture and Markets No data
2022-09-27 No data 7176 YELLOWSTONE BLVD, Queens, FOREST HILLS, NY, 11375 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-21 VITELIOS MARKET PLACE 71-76 YELLOWSTONE BOULEVARD, FOREST HILLS, Queens, NY, 11375 A Food Inspection Department of Agriculture and Markets No data
2022-02-23 No data 7176 YELLOWSTONE BLVD, Queens, FOREST HILLS, NY, 11375 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-26 No data 7176 YELLOWSTONE BLVD, Queens, FOREST HILLS, NY, 11375 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-02 No data 7176 YELLOWSTONE BLVD, Queens, FOREST HILLS, NY, 11375 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-04 No data 7176 YELLOWSTONE BLVD, Queens, FOREST HILLS, NY, 11375 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-15 No data 7176 YELLOWSTONE BLVD, Queens, FOREST HILLS, NY, 11375 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-27 No data 7176 YELLOWSTONE BLVD, Queens, FOREST HILLS, NY, 11375 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-02 No data 7176 YELLOWSTONE BLVD, Queens, FOREST HILLS, NY, 11375 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
3527398 SCALE-01 INVOICED 2022-09-28 20 SCALE TO 33 LBS
3527269 OL VIO INVOICED 2022-09-28 250 OL - Other Violation
3421047 OL VIO INVOICED 2022-02-25 200 OL - Other Violation
3420292 SCALE-01 INVOICED 2022-02-23 180 SCALE TO 33 LBS
3288769 SCALE-01 INVOICED 2021-01-28 220 SCALE TO 33 LBS
3288243 OL VIO INVOICED 2021-01-27 725 OL - Other Violation
3283516 OL VIO INVOICED 2021-01-14 750 OL - Other Violation
3255065 WM VIO INVOICED 2020-11-09 50 WM - W&M Violation
3255064 OL VIO INVOICED 2020-11-09 225 OL - Other Violation
3249462 OL VIO CREDITED 2020-10-28 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-27 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 20 No data No data
2022-02-23 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. 16 16 No data No data
2021-01-26 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2021-01-26 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. 18 18 No data No data
2020-09-02 Default Decision BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 No data 1 No data
2020-09-02 Default Decision 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. 15 No data 15 No data
2020-08-04 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2020-08-04 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. 18 18 No data No data
2020-08-04 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2018-02-27 Default Decision 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 20 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4283168000 2020-06-25 0202 PPP 71 78 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375-4115
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85337.5
Loan Approval Amount (current) 85337.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FOREST HILLS, QUEENS, NY, 11375-4115
Project Congressional District NY-06
Number of Employees 21
NAICS code 445110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85904.05
Forgiveness Paid Date 2021-03-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State