Search icon

149 STREET FOOD CORP.

Company Details

Name: 149 STREET FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2013 (12 years ago)
Entity Number: 4340616
ZIP code: 10455
County: Bronx
Place of Formation: New York
Activity Description: Full scale supermarket selling produce, dairy, meat, deli, grocery, hot food.
Address: 459 EAST 149TH STREET, BRONX, NY, United States, 10455
Principal Address: FINE FARE SUPERMARKET, 675 MORRIS AVENUE, BRONX, NY, United States, 10451

Contact Details

Phone +1 718-993-2400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK PIMENTEL Chief Executive Officer FINE FARE SUPERMARKET, 675 MORRIS AVENUE, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 459 EAST 149TH STREET, BRONX, NY, United States, 10455

Licenses

Number Type Date Last renew date End date Address Description
721681 Retail grocery store No data No data No data 459 EAST 149TH STREET, BRONX, NY, 10455 No data
0081-22-128724 Alcohol sale 2022-09-22 2022-09-22 2025-09-30 459 E 149TH ST, BRONX, New York, 10455 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
151109006196 2015-11-09 BIENNIAL STATEMENT 2015-01-01
130103000666 2013-01-03 CERTIFICATE OF INCORPORATION 2013-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-12 SUPERFRESH 459 EAST 149TH STREET, BRONX, Bronx, NY, 10455 A Food Inspection Department of Agriculture and Markets No data
2023-12-19 SUPERFRESH 459 EAST 149TH STREET, BRONX, Bronx, NY, 10455 A Food Inspection Department of Agriculture and Markets No data
2023-06-14 No data 459 E 149TH ST, Bronx, BRONX, NY, 10455 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-25 SUPERFRESH 459 EAST 149TH STREET, BRONX, Bronx, NY, 10455 C Food Inspection Department of Agriculture and Markets 11D - Employees- locker room is not orderly and is not segregated from food storage area.
2020-07-07 No data 459 E 149TH ST, Bronx, BRONX, NY, 10455 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-18 No data 459 E 149TH ST, Bronx, BRONX, NY, 10455 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-18 No data 459 E 149TH ST, Bronx, BRONX, NY, 10455 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-10 No data 459 E 149TH ST, Bronx, BRONX, NY, 10455 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-23 No data 459 E 149TH ST, Bronx, BRONX, NY, 10455 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
3658897 OL VIO INVOICED 2023-06-21 250 OL - Other Violation
3657103 SCALE-01 INVOICED 2023-06-15 280 SCALE TO 33 LBS
3190732 OL VIO INVOICED 2020-07-09 250 OL - Other Violation
3190586 OL VIO CREDITED 2020-07-09 250 OL - Other Violation
2660546 OL VIO INVOICED 2017-08-29 125 OL - Other Violation
2660146 SCALE-01 INVOICED 2017-08-28 320 SCALE TO 33 LBS
2371726 SCALE-01 INVOICED 2016-06-24 100 SCALE TO 33 LBS
2360672 SCALE-01 INVOICED 2016-06-08 200 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-14 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
2020-07-07 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
2020-06-18 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-08-18 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2449877203 2020-04-16 0202 PPP 459 E 149TH ST, BRONX, NY, 10455
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185212
Loan Approval Amount (current) 185212
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 BRONX, BRONX, NY, 10455-0001
Project Congressional District NY-15
Number of Employees 27
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186352.53
Forgiveness Paid Date 2021-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807933 Fair Labor Standards Act 2018-08-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-30
Termination Date 2019-06-20
Date Issue Joined 2018-11-29
Section 0201
Sub Section DO
Status Terminated

Parties

Name RODRIGUEZ,
Role Plaintiff
Name 149 STREET FOOD CORP.
Role Defendant
1803560 Fair Labor Standards Act 2018-04-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-23
Termination Date 2019-05-13
Date Issue Joined 2018-06-18
Pretrial Conference Date 2018-07-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name IBARRA PEREZ ,
Role Plaintiff
Name 149 STREET FOOD CORP.
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State