Search icon

K AND K FOOD CORP.

Company Details

Name: K AND K FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2012 (13 years ago)
Entity Number: 4260562
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 265 CHERRY STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 CHERRY STREET, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date Last renew date End date Address Description
704721 No data Retail grocery store No data No data No data 265 CHERRY ST, NEW YORK, NY, 10002 No data
0081-22-127919 No data Alcohol sale 2022-05-23 2022-05-23 2025-05-31 265 CHERRY ST, NEW YORK, New York, 10002 Grocery Store
1450191-DCA Active Business 2012-11-15 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
120619000414 2012-06-19 CERTIFICATE OF INCORPORATION 2012-06-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-06 STOP 1 FOOD MARKET 265 CHERRY ST, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2023-09-28 STOP 1 FOOD MARKET 265 CHERRY ST, NEW YORK, New York, NY, 10002 C Food Inspection Department of Agriculture and Markets 15G - Aluminum food trays in food prep area and plastic lids in the food service area are improperly stored with exposed food-contact surfaces.
2023-02-02 No data 265 CHERRY ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-17 STOP 1 FOOD MARKET 265 CHERRY ST, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2022-07-18 No data 265 CHERRY ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-28 STOP 1 FOOD MARKET 265 CHERRY ST, NEW YORK, New York, NY, 10002 B Food Inspection Department of Agriculture and Markets 15C - Upright freezer in the dry storage area is not properly maintained as follows: door gaskets are in disrepair. - Upright retail coolers are not properly maintained as follows: ventilation systems are dusty.
2021-06-09 No data 265 CHERRY ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-12 No data 256 CHERRY ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-30 No data 265 CHERRY ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-17 No data 265 CHERRY ST, Manhattan, NEW YORK, NY, 10002 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
3593693 OL VIO CREDITED 2023-02-06 100 OL - Other Violation
3405747 RENEWAL INVOICED 2022-01-06 200 Tobacco Retail Dealer Renewal Fee
3143115 RENEWAL INVOICED 2020-01-13 200 Tobacco Retail Dealer Renewal Fee
2712118 RENEWAL INVOICED 2017-12-18 110 Cigarette Retail Dealer Renewal Fee
2453544 OL VIO INVOICED 2016-09-20 625 OL - Other Violation
2237725 OL VIO INVOICED 2015-12-18 125 OL - Other Violation
2237502 SCALE-01 INVOICED 2015-12-17 40 SCALE TO 33 LBS
2218699 RENEWAL INVOICED 2015-11-18 110 Cigarette Retail Dealer Renewal Fee
1520234 RENEWAL INVOICED 2013-11-29 110 Cigarette Retail Dealer Renewal Fee
1162301 LICENSE INVOICED 2012-11-16 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-02 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-09-19 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data
2016-09-19 Pleaded 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
2015-12-09 Pleaded 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9041668400 2021-02-14 0202 PPP 265 Cherry St, New York, NY, 10002-7932
Loan Status Date 2022-09-13
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23555
Loan Approval Amount (current) 23555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-7932
Project Congressional District NY-10
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State