Search icon

300 PARK FOOD LLC

Company Details

Name: 300 PARK FOOD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 May 2012 (13 years ago)
Entity Number: 4247551
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 300 PARK AVENUE, GROUND FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ALVIN PARK DOS Process Agent 300 PARK AVENUE, GROUND FLOOR, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-103254 No data Alcohol sale 2024-05-22 2024-05-22 2026-05-31 300 PARK AVE GROUND FLOOR, NEW YORK, New York, 10022 Restaurant
2059523-2-DCA Active Business 2017-10-18 No data 2024-12-31 No data No data

History

Start date End date Type Value
2021-05-25 2024-07-23 Address 300 PARK AVENUE, GROUND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2020-04-23 2021-05-25 Address 300 PARK AVENUE,, GROUND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-05-18 2020-04-23 Address 300 PARK AVENUE,, GROUND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723001318 2024-07-23 BIENNIAL STATEMENT 2024-07-23
210525060395 2021-05-25 BIENNIAL STATEMENT 2020-05-01
200423060276 2020-04-23 BIENNIAL STATEMENT 2018-05-01
161114000169 2016-11-14 CERTIFICATE OF PUBLICATION 2016-11-14
120518000528 2012-05-18 ARTICLES OF ORGANIZATION 2012-05-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-06 No data 300 PARK AVE, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-29 No data 300 PARK AVE, Manhattan, NEW YORK, NY, 10022 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-07 No data 300 PARK AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-23 No data 300 PARK AVE, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-08 No data 300 PARK AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-13 No data 300 PARK AVE, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-05 No data 300 PARK AVE, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-20 No data 300 PARK AVE, Manhattan, NEW YORK, NY, 10022 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-08 No data 300 PARK AVE, Manhattan, NEW YORK, NY, 10022 Closed 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
3559709 CL VIO INVOICED 2022-11-29 150 CL - Consumer Law Violation
3559710 WM VIO INVOICED 2022-11-29 125 WM - W&M Violation
3555217 OL VIO CREDITED 2022-11-17 100 OL - Other Violation
3555216 CL VIO CREDITED 2022-11-17 300 CL - Consumer Law Violation
3555218 WM VIO CREDITED 2022-11-17 125 WM - W&M Violation
3551488 SCALE-01 INVOICED 2022-11-09 140 SCALE TO 33 LBS
3543260 RENEWAL INVOICED 2022-10-26 200 Tobacco Retail Dealer Renewal Fee
3310751 RENEWAL INVOICED 2021-03-22 200 Tobacco Retail Dealer Renewal Fee
2919854 RENEWAL INVOICED 2018-10-30 200 Tobacco Retail Dealer Renewal Fee
2803506 SCALE-01 INVOICED 2018-06-26 100 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-07-18 Pleaded FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data No data No data
2024-07-18 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 No data No data No data
2024-07-18 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
2024-07-18 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2024-07-18 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2024-07-18 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2022-11-07 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2022-11-07 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2022-11-07 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 1 No data No data
2022-11-07 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8298247005 2020-04-08 0202 PPP 300 PARK AVE Ste GR01, NEW YORK, NY, 10022-6143
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189300
Loan Approval Amount (current) 162100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
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, 10022-6143
Project Congressional District NY-12
Number of Employees 30
NAICS code 445299
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 163458.98
Forgiveness Paid Date 2021-02-18
7469818410 2021-02-12 0202 PPS 300 Park Ave Ste GR01, New York, NY, 10022-7402
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112094
Loan Approval Amount (current) 112094
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
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, 10022-7402
Project Congressional District NY-12
Number of Employees 13
NAICS code 445299
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112622.22
Forgiveness Paid Date 2021-08-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State