Search icon

11 UM FOOD CORP.

Company Details

Name: 11 UM FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2012 (12 years ago)
Entity Number: 4313811
ZIP code: 11249
County: Queens
Place of Formation: New York
Address: 11 BROADWAY, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
11 UM FOOD CORP. DOS Process Agent 11 BROADWAY, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
YOUNG S. CHUNG Chief Executive Officer 11 BROADWAY, BROOKLYN, NY, United States, 11249

Licenses

Number Type Date Last renew date End date Address Description
710078 Retail grocery store No data No data No data 11 BROADWAY, BROOKLYN, NY, 11249 No data
0081-22-128143 Alcohol sale 2022-08-22 2022-08-22 2025-10-31 11 BROADWAY, BROOKLYN, New York, 11249 Grocery Store

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 11 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-26 2024-10-01 Address 11 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2015-05-26 2024-10-01 Address 11 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2012-10-26 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-26 2015-05-26 Address 20-52 MOTT AVENUE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001041199 2024-10-01 BIENNIAL STATEMENT 2024-10-01
220120003729 2022-01-20 BIENNIAL STATEMENT 2022-01-20
150526006049 2015-05-26 BIENNIAL STATEMENT 2014-10-01
121026000582 2012-10-26 CERTIFICATE OF INCORPORATION 2012-10-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-04 CITY ACRES MARKET 11 BROADWAY, BROOKLYN, Kings, NY, 11249 A Food Inspection Department of Agriculture and Markets No data
2025-01-06 CITY ACRES MARKET 11 BROADWAY, BROOKLYN, Kings, NY, 11249 C Food Inspection Department of Agriculture and Markets 09A - Handwash facility in the deli food preparation area is observed to lack hand soap and a hand washing sign.- Handwash facility in the kitchen preparation area is observed to lack a hand washing sign.- Handwash facility in the vegetable preparation area is observed to lack a hand washing sign and sanitary drying device.
2024-01-03 CITY ACRES MARKET 11 BROADWAY, BROOKLYN, Kings, NY, 11249 A Food Inspection Department of Agriculture and Markets No data
2023-11-08 CITY ACRES MARKET 11 BROADWAY, BROOKLYN, Kings, NY, 11249 C Food Inspection Department of Agriculture and Markets 16D - Return area is not adequately identified or segregated.
2023-09-11 CITY ACRES MARKET 11 BROADWAY, BROOKLYN, Kings, NY, 11249 C Food Inspection Department of Agriculture and Markets 15F - Various retail shelves are observed to have food spillage and accumulation of dust.
2022-10-24 No data 11 BROADWAY, Brooklyn, BROOKLYN, NY, 11249 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-17 No data 11 BROADWAY, Brooklyn, BROOKLYN, NY, 11249 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-31 No data 11 BROADWAY, Brooklyn, BROOKLYN, NY, 11249 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-17 CITY ACRES MARKET 11 BROADWAY, BROOKLYN, Kings, NY, 11249 A Food Inspection Department of Agriculture and Markets No data
2020-05-28 No data 11 BROADWAY, Brooklyn, BROOKLYN, NY, 11249 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
3541760 OL VIO INVOICED 2022-10-25 775 OL - Other Violation
3474067 OL VIO INVOICED 2022-08-18 250 OL - Other Violation
3435010 WM VIO INVOICED 2022-04-04 25 WM - W&M Violation
3435009 OL VIO INVOICED 2022-04-04 800 OL - Other Violation
3434754 SCALE-01 INVOICED 2022-04-01 260 SCALE TO 33 LBS
3140589 WM VIO INVOICED 2020-01-06 600 WM - W&M Violation
3140588 OL VIO INVOICED 2020-01-06 1000 OL - Other Violation
3140587 CL VIO INVOICED 2020-01-06 700 CL - Consumer Law Violation
3113614 CL VIO CREDITED 2019-11-08 630 CL - Consumer Law Violation
3113616 WM VIO CREDITED 2019-11-08 1080 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-24 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 3 3 No data No data
2022-10-24 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
2022-08-17 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
2022-03-31 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 2 2 No data No data
2022-03-31 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. 20 20 No data No data
2022-03-31 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2022-03-31 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
2019-10-28 Default Decision NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data 1 No data
2019-10-28 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. 20 No data 20 No data
2019-10-28 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9634418303 2021-01-31 0202 PPP 11 Broadway, Brooklyn, NY, 11249-5905
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173680
Loan Approval Amount (current) 173680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-5905
Project Congressional District NY-07
Number of Employees 33
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 175340.67
Forgiveness Paid Date 2022-01-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State