Search icon

431 FOOD MARKET CORP.

Company Details

Name: 431 FOOD MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2012 (13 years ago)
Entity Number: 4309205
ZIP code: 11598
County: New York
Place of Formation: New York
Address: 391 Yale ave, woodmere, NY, United States, 11598
Principal Address: 36 OCONNER LANE, OLD TAPPAN, NY, United States, 07675

Contact Details

Phone +1 212-216-9700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 391 Yale ave, woodmere, NY, United States, 11598

Chief Executive Officer

Name Role Address
MONEER ISSA Chief Executive Officer 36 OCONNER LANE, OLD TAPPAN, NY, United States, 07675

Licenses

Number Status Type Date Last renew date End date Address Description
708131 No data Retail grocery store No data No data No data 431 WEST 37TH ST UNIT A, NEW YORK, NY, 10018 No data
0340-25-106844 No data Alcohol sale 2025-04-08 2025-04-08 2027-03-31 431 W 37th St, New York, NY, 10018 Restaurant
0524-25-04055 No data Alcohol sale 2025-03-04 2025-03-04 2025-06-13 431 W 37th St Unit B, New York, NY, 10018 Temporary retail
0524-24-38393 No data Alcohol sale 2024-12-09 2024-12-09 2025-03-11 431 W 37th St Unit B, New York, NY, 10018 Temporary retail
0524-24-28275 No data Alcohol sale 2024-09-12 2024-09-12 2024-12-11 431 W 37th St Unit B, New York, New York, 10018 Temporary retail
0081-22-127927 No data Alcohol sale 2022-09-16 2022-09-16 2025-09-30 431 W 37TH ST UNIT A, NEW YORK, New York, 10018 Grocery Store
2082731-DCA Active Business 2019-03-01 No data 2024-03-31 No data No data

History

Start date End date Type Value
2023-02-09 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2023-02-09 Address 36 OCONNER LANE, OLD TAPPAN, NY, 07675, USA (Type of address: Chief Executive Officer)
2012-10-17 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-17 2023-02-09 Address 431 WEST 37TH STREET, NEW YORK, NY, 10018, 4292, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230209003894 2023-02-09 BIENNIAL STATEMENT 2022-10-01
220623002633 2022-06-23 BIENNIAL STATEMENT 2020-10-01
121017000319 2012-10-17 CERTIFICATE OF INCORPORATION 2012-10-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-04 BROOKLYN FARE 431 WEST 37TH ST UNIT A, NEW YORK, New York, NY, 10018 B Food Inspection Department of Agriculture and Markets 10C - Floors of the produce area and kitchen are soiled with old food debris.- Ceiling of the kitchen area contains stained surfaces.
2024-01-08 BROOKLYN FARE 431 WEST 37TH ST UNIT A, NEW YORK, New York, NY, 10018 A Food Inspection Department of Agriculture and Markets No data
2023-10-26 BROOKLYN FARE 431 WEST 37TH ST UNIT A, NEW YORK, New York, NY, 10018 B Food Inspection Department of Agriculture and Markets 14C - A dog is noted in the retail area.
2023-07-10 BROOKLYN FARE 431 WEST 37TH ST UNIT A, NEW YORK, New York, NY, 10018 C Food Inspection Department of Agriculture and Markets 09F - Chlorine sanitizer in the deli area has a weak concentration. Management was instructed to adjust the concentration of the solution to an adequate level. - Detergent hose in the kitchen warewash facility is stored below the fill line.
2022-11-25 BROOKLYN FARE 431 WEST 37TH ST UNIT A, NEW YORK, New York, NY, 10018 A Food Inspection Department of Agriculture and Markets No data
2022-05-12 No data 431 W 37TH ST, Manhattan, NEW YORK, NY, 10018 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-12 No data 451 10TH AVE, Manhattan, NEW YORK, NY, 10018 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-06 No data 431 W 37TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-25 No data 431 W 37TH ST, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-22 No data 431 W 37TH ST, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2019-07-01 2019-07-17 Item pricing Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3447256 SCALE-01 INVOICED 2022-05-13 240 SCALE TO 33 LBS
3432074 RENEWAL INVOICED 2022-03-29 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3149306 RENEWAL INVOICED 2020-01-28 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3121703 CL VIO INVOICED 2019-12-02 262.5 CL - Consumer Law Violation
3121704 OL VIO INVOICED 2019-12-02 250 OL - Other Violation
3121789 SCALE-01 INVOICED 2019-12-02 20 SCALE TO 33 LBS
3084141 DCA-SUS CREDITED 2019-09-12 910 Suspense Account
3084140 PROCESSING INVOICED 2019-09-12 50 License Processing Fee
3077906 OL VIO INVOICED 2019-08-30 212.5 OL - Other Violation
3018894 SCALE-01 INVOICED 2019-04-16 220 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-25 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-11-25 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
2019-08-22 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. 17 17 No data No data
2018-11-01 Hearing Decision UNLIC STOOPLINE STAND 1 No data 1 No data
2018-08-15 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
2018-08-15 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 2 2 No data No data
2018-02-23 Settlement (Pre-Hearing) 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
2018-02-23 Settlement (Pre-Hearing) SCANNER ACCURACY 1 1 No data No data
2018-02-23 Settlement (Pre-Hearing) NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 2 2 No data No data
2018-02-23 Settlement (Pre-Hearing) Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8000518400 2021-02-12 0202 PPS 431 W 37th St, New York, NY, 10018-4292
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 594400
Loan Approval Amount (current) 594400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-4292
Project Congressional District NY-12
Number of Employees 180
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 601516.52
Forgiveness Paid Date 2022-05-02
4066767207 2020-04-27 0202 PPP 431 W 37TH ST, NEW YORK, NY, 10018-4292
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 584500
Loan Approval Amount (current) 583700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10018-4292
Project Congressional District NY-12
Number of Employees 82
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 592431.51
Forgiveness Paid Date 2021-11-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State