Search icon

1430 FOOD CORP I

Company Details

Name: 1430 FOOD CORP I
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 2012 (12 years ago)
Date of dissolution: 04 Mar 2024
Entity Number: 4330512
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 1430A ROCKAWAY PKWY, BROOKLYN, NY, United States, 11236
Principal Address: 1356 Rockaway Parkway, NY, United States, 11236

Contact Details

Phone +1 718-272-1150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1430 FOOD CORP I DOS Process Agent 1430A ROCKAWAY PKWY, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
SALEH ABDULLAH M KASSIM Chief Executive Officer 1430A ROCKAWAY PARKWA, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
1454884-DCA Active Business 2013-01-25 2024-12-31

History

Start date End date Type Value
2012-12-10 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-10 2024-03-16 Address 1430A ROCKAWAY PKWY, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240316000113 2024-03-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-04
221007002104 2022-10-07 BIENNIAL STATEMENT 2020-12-01
121210000671 2012-12-10 CERTIFICATE OF INCORPORATION 2012-12-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-02 No data 1430 ROCKAWAY PKWY, Brooklyn, BROOKLYN, NY, 11236 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-28 No data 1430 ROCKAWAY PKWY, Brooklyn, BROOKLYN, NY, 11236 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-19 No data 1430 ROCKAWAY PKWY, Brooklyn, BROOKLYN, NY, 11236 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-26 No data 1430 ROCKAWAY PKWY, Brooklyn, BROOKLYN, NY, 11236 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-27 No data 1430 ROCKAWAY PKWY, Brooklyn, BROOKLYN, NY, 11236 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-10 No data 1430 ROCKAWAY PKWY, Brooklyn, BROOKLYN, NY, 11236 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-25 No data 1430 ROCKAWAY PKWY, Brooklyn, BROOKLYN, NY, 11236 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-22 No data 1430 ROCKAWAY PKWY, Brooklyn, BROOKLYN, NY, 11236 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-27 No data 1430 ROCKAWAY PKWY, Brooklyn, BROOKLYN, NY, 11236 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-17 No data 1430 ROCKAWAY PKWY, Brooklyn, BROOKLYN, NY, 11236 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
3544566 RENEWAL INVOICED 2022-10-28 200 Tobacco Retail Dealer Renewal Fee
3459421 SS VIO INVOICED 2022-06-30 250 SS - State Surcharge (Tobacco)
3459422 TS VIO INVOICED 2022-06-30 1125 TS - State Fines (Tobacco)
3261528 RENEWAL INVOICED 2020-11-23 200 Tobacco Retail Dealer Renewal Fee
3200202 TP VIO INVOICED 2020-08-21 1000 TP - Tobacco Fine Violation
3200203 TO VIO INVOICED 2020-08-21 1000 'TO - Tobacco Other
3179367 TP VIO CREDITED 2020-05-08 1000 TP - Tobacco Fine Violation
3179368 TO VIO CREDITED 2020-05-08 1000 'TO - Tobacco Other
3166279 TP VIO VOIDED 2020-03-04 1000 TP - Tobacco Fine Violation
3166280 TO VIO VOIDED 2020-03-04 1000 'TO - Tobacco Other

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-06-28 Pleaded OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 1 No data No data
2020-02-26 Default Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2020-02-26 Default Decision SOLD, OFFERED FOR SALE, OR OTHERWISE PROVIDED TOBACCO PRODUCTS FOR LESS THAN THE LISTED PRICE 1 No data 1 No data
2018-07-25 No data SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 1
2018-07-25 Hearing Decision SOLD OR OFFERED FOR SALE CIGARETTES REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2017-02-22 Default Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2017-02-22 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2016-06-08 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2014-12-09 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5395787905 2020-06-15 0202 PPP 1430A ROCKAWAY PKWY, BROOKLYN, NY, 11238
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21600
Loan Approval Amount (current) 21600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21810
Forgiveness Paid Date 2021-06-29
6536058806 2021-04-20 0202 PPS 1430A ROCKAWAY PKWY, BROOKLYN, NY, 11238
Loan Status Date 2022-12-01
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26250
Loan Approval Amount (current) 26250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238
Project Congressional District NY-08
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26611.67
Forgiveness Paid Date 2022-09-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State