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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-03 C TOWN 29 BELMONT AVE, BROOKLYN, Kings, NY, 11212 A Food Inspection Department of Agriculture and Markets No data
2023-12-19 C TOWN 29 BELMONT AVE, BROOKLYN, Kings, NY, 11212 B Food Inspection Department of Agriculture and Markets 06B - Various store packed raw chicken parts are stored in the retail cooler at internal temperature of 55-57°F for undetermined time. 96 pounds of the product destroyed under signed waiver during inspection. The accuracy of the thermometer used was verified.
2023-03-16 C TOWN 29 BELMONT AVE, BROOKLYN, Kings, NY, 11212 A Food Inspection Department of Agriculture and Markets No data
2020-12-31 No data 29 BELMONT AVE, Brooklyn, BROOKLYN, NY, 11212 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-11 No data 29 BELMONT AVE, Brooklyn, BROOKLYN, NY, 11212 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-14 No data 29 BELMONT AVE, Brooklyn, BROOKLYN, NY, 11212 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-02 No data 29 BELMONT AVE, Brooklyn, BROOKLYN, NY, 11212 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-27 No data 29 BELMONT AVE, Brooklyn, BROOKLYN, NY, 11212 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-08 No data 29 BELMONT AVE, Brooklyn, BROOKLYN, NY, 11212 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-11 No data 29 BELMONT AVE, Brooklyn, BROOKLYN, NY, 11212 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1479907707 2020-05-01 0202 PPP 29 BELMONT AVE, BROOKLYN, NY, 11212
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11212-0001
Project Congressional District NY-09
Number of Employees 19
NAICS code 445110
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75460.06
Forgiveness Paid Date 2021-02-12
5458278910 2021-04-30 0202 PPS 29 Belmont Ave, Brooklyn, NY, 11212-6403
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81540
Loan Approval Amount (current) 81540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212-6403
Project Congressional District NY-08
Number of Employees 12
NAICS code 445110
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81921.79
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State