Search icon

DKA FOOD CORP.

Company Details

Name: DKA FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2012 (12 years ago)
Entity Number: 4334716
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 1125 FULTON STREET, BROOKLYN, NY, United States, 11238
Principal Address: 1125 FULTON STREET, 1ST FLOOR, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DKA FOOD CORP. DOS Process Agent 1125 FULTON STREET, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
ANA HERNANDEZ Chief Executive Officer 1125 FULTON STREET, BROOKLYN, NY, United States, 11238

Licenses

Number Type Date Last renew date End date Address Description
705682 Retail grocery store No data No data No data 1125 FULTON ST, BROOKLYN, NY, 11238 No data
0081-22-127936 Alcohol sale 2022-07-26 2022-07-26 2025-08-31 1125 FULTON ST, BROOKLYN, New York, 11238 Grocery Store

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 1125 FULTON STREET, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2014-12-10 2024-05-14 Address 1125 FULTON STREET, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2012-12-18 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-18 2024-05-14 Address 1125 FULTON STREET, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514002985 2024-05-14 BIENNIAL STATEMENT 2024-05-14
141210006586 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121218000843 2012-12-18 CERTIFICATE OF INCORPORATION 2012-12-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3642251 OL VIO CREDITED 2023-05-04 250 OL - Other Violation
3642250 CL VIO CREDITED 2023-05-04 150 CL - Consumer Law Violation
3448133 SCALE-01 INVOICED 2022-05-17 160 SCALE TO 33 LBS
3294138 OL VIO INVOICED 2021-02-10 1750 OL - Other Violation
3284965 OL VIO INVOICED 2021-01-19 500 OL - Other Violation
3256503 OL VIO CREDITED 2020-11-12 250 OL - Other Violation
3253902 OL VIO CREDITED 2020-11-05 875 OL - Other Violation
3244918 OL VIO CREDITED 2020-10-08 1750 OL - Other Violation
3200447 OL VIO VOIDED 2020-08-24 250 OL - Other Violation
3181442 OL VIO VOIDED 2020-06-09 875 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-02 No data Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2023-05-02 No data 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 No data No data
2020-08-20 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
2020-06-03 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 7 No data 7 No data
2020-01-13 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 No data 1 No data
2020-01-13 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
2020-01-13 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2017-12-27 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2017-12-27 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
2017-12-27 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
61602.50
Total Face Value Of Loan:
61602.50
Date:
2020-08-04
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:
2014-04-14
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:
1100000.00
Total Face Value Of Loan:
1100000.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61602.5
Current Approval Amount:
61602.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
61965.36

Court Cases

Court Case Summary

Filing Date:
2025-03-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CHELA
Party Role:
Plaintiff
Party Name:
DKA FOOD CORP.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State