Search icon

MR FOOD INC

Company Details

Name: MR FOOD INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2012 (13 years ago)
Entity Number: 4251420
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 1787 FOREST AVE, STATEN ISLAND, NY, United States, 10303

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JOHN HAROLD RANJITH EPASINGHE DOS Process Agent 1787 FOREST AVE, STATEN ISLAND, NY, United States, 10303

Chief Executive Officer

Name Role Address
JOHN HAROLD RANJITH EPASINGHE Chief Executive Officer 1787 FOREST AVE, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
2012-05-30 2017-02-16 Address 1787 FOREST AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170216006238 2017-02-16 BIENNIAL STATEMENT 2016-05-01
120530000001 2012-05-30 CERTIFICATE OF INCORPORATION 2012-05-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-07 No data 1787 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10303 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-28 No data 1787 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10303 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-07 No data 1787 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10303 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-04 No data 1787 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10303 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
3168530 OL VIO INVOICED 2020-03-11 250 OL - Other Violation
3168531 WM VIO INVOICED 2020-03-11 25 WM - W&M Violation
2806621 OL VIO CREDITED 2018-07-06 125 OL - Other Violation
2806622 OL VIO INVOICED 2018-07-06 125 OL - Other Violation
2801265 CL VIO CREDITED 2018-06-20 175 CL - Consumer Law Violation
2801266 OL VIO CREDITED 2018-06-20 125 OL - Other Violation
1909040 SCALE-01 INVOICED 2014-12-10 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-28 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2020-02-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-06-07 Settlement (Pre-Hearing) 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
2018-06-07 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2346617301 2020-04-29 0202 PPP 1787 forest av, staten island, NY, 10303
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address staten island, RICHMOND, NY, 10303-0001
Project Congressional District NY-11
Number of Employees 6
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14294.95
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State