Search icon

FRESH N SAVE FOOD CORP.

Company Details

Name: FRESH N SAVE FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2013 (12 years ago)
Entity Number: 4346152
ZIP code: 11377
County: Kings
Place of Formation: New York
Address: C/O KATY KALOUDIS, 50-18 SKILLMAN AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IMAN SIAD Chief Executive Officer 50-18 SKILLMAN AVENUE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O KATY KALOUDIS, 50-18 SKILLMAN AVENUE, WOODSIDE, NY, United States, 11377

Licenses

Number Type Date Last renew date End date Address Description
719070 Retail grocery store No data No data No data 589 PROSPECT AVE, BROOKLYN, NY, 11215 No data
0081-21-103358 Alcohol sale 2021-09-21 2021-09-21 2024-09-30 595 PROSPECT AVE, BROOKLYN, New York, 11215 Grocery Store

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 50-18 SKILLMAN AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-09-10 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2023-05-08 Address 50-18 SKILLMAN AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-05-08 2025-03-07 Address C/O KATY KALOUDIS, 50-18 SKILLMAN AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2023-05-08 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2025-03-07 Address 50-18 SKILLMAN AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2022-08-30 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-10 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-06 2023-05-08 Address C/O KATY KALOUDIS, 50-18 SKILLMAN AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2019-11-06 2023-05-08 Address 50-18 SKILLMAN AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250307003712 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230508003714 2023-05-08 BIENNIAL STATEMENT 2023-01-01
191106002057 2019-11-06 BIENNIAL STATEMENT 2019-01-01
130115000587 2013-01-15 CERTIFICATE OF INCORPORATION 2013-01-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-07 WINDSOR FARMS MARKET 589 PROSPECT AVE, BROOKLYN, Kings, NY, 11215 A Food Inspection Department of Agriculture and Markets No data
2023-03-10 No data 595 PROSPECT AVE, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-18 WINDSOR FARMS MARKET 589 PROSPECT AVE, BROOKLYN, Kings, NY, 11215 A Food Inspection Department of Agriculture and Markets No data
2021-03-03 No data 595 PROSPECT AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-30 No data 595 PROSPECT AVE, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-08 No data 595 PROSPECT AVE, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-07 No data 595 PROSPECT AVE, Brooklyn, BROOKLYN, NY, 11215 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
3616132 SCALE-01 INVOICED 2023-03-15 320 SCALE TO 33 LBS
3616494 OL VIO INVOICED 2023-03-15 525 OL - Other Violation
3308366 OL VIO INVOICED 2021-03-11 625 OL - Other Violation
3307807 OL VIO CREDITED 2021-03-10 500 OL - Other Violation
3305645 SCALE-01 INVOICED 2021-03-03 340 SCALE TO 33 LBS
3071849 WM VIO INVOICED 2019-08-09 50 WM - W&M Violation
3071848 OL VIO INVOICED 2019-08-09 375 OL - Other Violation
3071409 SCALE-01 INVOICED 2019-08-08 340 SCALE TO 33 LBS
2933595 CL VIO CREDITED 2018-11-23 175 CL - Consumer Law Violation
2933596 OL VIO CREDITED 2018-11-23 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-11-26 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 No data No data No data
2023-03-10 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 3 3 No data No data
2021-03-03 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
2021-03-03 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
2019-07-30 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 1 1 No data No data
2019-07-30 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2019-07-30 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
2018-11-08 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
2018-11-08 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2016-07-07 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
4730477801 2020-05-28 0202 PPP 589 PROSPECT AVENUE, BROOKLYN, NY, 11215-6020
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174347
Loan Approval Amount (current) 189128
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-6020
Project Congressional District NY-10
Number of Employees 41
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191003.74
Forgiveness Paid Date 2021-06-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State