Search icon

ZAFER FOOD CORP.

Company Details

Name: ZAFER FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2012 (13 years ago)
Entity Number: 4309406
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 29 BELMONT AVENUE, BROOKLYN, NY, United States, 11212
Principal Address: 29 BELOMONT, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANKLYN ZAPATA Chief Executive Officer 29 BELMONT AVE, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 BELMONT AVENUE, BROOKLYN, NY, United States, 11212

Licenses

Number Type Date Last renew date End date Address Description
705170 Retail grocery store No data No data No data 29 BELMONT AVE, BROOKLYN, NY, 11212 No data
0071-21-120496 Alcohol sale 2021-12-21 2021-12-21 2025-01-31 29 BELMONT AVE, BROOKLYN, New York, 11212 Grocery Store

History

Start date End date Type Value
2023-04-27 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-17 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141030006060 2014-10-30 BIENNIAL STATEMENT 2014-10-01
121017000639 2012-10-17 CERTIFICATE OF INCORPORATION 2012-10-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3279061 SCALE02 INVOICED 2021-01-04 360 SCALE TO 661 LBS
3279007 OL VIO INVOICED 2021-01-04 262.5 OL - Other Violation
2770678 WM VIO INVOICED 2018-04-04 800 WM - W&M Violation
2770677 OL VIO INVOICED 2018-04-04 850 OL - Other Violation
2749551 SCALE-01 INVOICED 2018-02-26 20 SCALE TO 33 LBS
2744084 OL VIO CREDITED 2018-02-14 362.5 OL - Other Violation
2744085 WM VIO CREDITED 2018-02-14 150 WM - W&M Violation
2742615 SCALE-01 INVOICED 2018-02-12 160 SCALE TO 33 LBS
2608041 OL VIO INVOICED 2017-05-09 1250 OL - Other Violation
2546221 OL VIO CREDITED 2017-02-02 1145 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-31 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
2020-12-31 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. 11 11 No data No data
2018-02-02 Default Decision SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 No data 1 No data
2018-02-02 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2018-02-02 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 No data 1 No data
2018-02-02 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
2017-01-27 Default Decision SUPERMARKET CHARGES MORE THAN THE SHELF PRICE, SALE PRICE OR ADVERTISED PRICE OF STOCK KEEPING ITEM. 1 No data 1 No data
2017-01-27 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 No data 3 No data
2016-02-11 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2016-02-11 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81540.00
Total Face Value Of Loan:
81540.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2015-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75460.06
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81540
Current Approval Amount:
81540
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81921.79

Date of last update: 26 Mar 2025

Sources: New York Secretary of State