Search icon

FERNANDEZ 224 FOOD CORP.

Company Details

Name: FERNANDEZ 224 FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2013 (12 years ago)
Entity Number: 4365876
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 3942 WHITE PLAINS ROAD, BRONX, NY, United States, 10466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALJENIS LANFRANCO Chief Executive Officer 3942 WHITE PLAINS ROAD, BRONX, NY, United States, 10466

DOS Process Agent

Name Role Address
FERNANDEZ 224 FOOD CORP. DOS Process Agent 3942 WHITE PLAINS ROAD, BRONX, NY, United States, 10466

Licenses

Number Status Type Date Last renew date End date Address Description
706808 No data Retail grocery store No data No data No data 3942 WHITE PLAINS RD, BRONX, NY, 10466 No data
0081-22-127910 No data Alcohol sale 2022-07-20 2022-07-20 2025-07-31 3942 WHITE PLAINS RD, BRONX, New York, 10466 Grocery Store
2027573-DCA Active Business 2015-08-26 No data 2024-03-31 No data No data

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 3942 WHITE PLAINS ROAD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2025-02-12 Address 3942 WHITE PLAINS ROAD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2023-02-23 Address 3942 WHITE PLAINS ROAD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-12 Address 3942 WHITE PLAINS ROAD, BRONX, NY, 10466, USA (Type of address: Service of Process)
2017-07-06 2023-02-23 Address 3942 WHITE PLAINS ROAD, BRONX, NY, 10466, USA (Type of address: Service of Process)
2017-07-06 2023-02-23 Address 3942 WHITE PLAINS ROAD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2013-02-26 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-26 2017-07-06 Address 3946 WHITE PLAINS ROAD, BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212003777 2025-02-12 BIENNIAL STATEMENT 2025-02-12
230223000838 2023-02-23 BIENNIAL STATEMENT 2023-02-01
210216060718 2021-02-16 BIENNIAL STATEMENT 2021-02-01
190215060154 2019-02-15 BIENNIAL STATEMENT 2019-02-01
170706006308 2017-07-06 BIENNIAL STATEMENT 2017-02-01
130226000939 2013-02-26 CERTIFICATE OF INCORPORATION 2013-02-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-24 FOOD UNIVERSE MARKET PL 3942 WHITE PLAINS RD, BRONX, Bronx, NY, 10466 C Food Inspection Department of Agriculture and Markets 04F - Approximately 200-225 fresh shiny appearing mouse droppings were noted scattered on floor against walls and underneath food storage pallets in the basement.
2022-08-29 FOOD UNIVERSE MARKET PL 3942 WHITE PLAINS RD, BRONX, Bronx, NY, 10466 A Food Inspection Department of Agriculture and Markets No data
2020-09-18 No data 3946 WHITE PLAINS RD, Bronx, BRONX, NY, 10466 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-15 No data 3942 WHITE PLAINS RD, Bronx, BRONX, NY, 10466 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-19 No data 3942 WHITE PLAINS RD, Bronx, BRONX, NY, 10466 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-19 No data 3946 WHITE PLAINS RD, Bronx, BRONX, NY, 10466 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-19 No data 3492 WHITE PLAINS RD, Bronx, BRONX, NY, 10467 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-29 No data 3946 WHITE PLAINS RD, Bronx, BRONX, NY, 10466 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-03 No data 3942 WHITE PLAINS RD, Bronx, BRONX, NY, 10466 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-12 No data 3946 WHITE PLAINS RD, Bronx, BRONX, NY, 10466 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
3419089 RENEWAL INVOICED 2022-02-18 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3275229 WM VIO INVOICED 2020-12-28 400 WM - W&M Violation
3275228 OL VIO INVOICED 2020-12-28 1750 OL - Other Violation
3256415 WM VIO CREDITED 2020-11-12 25 WM - W&M Violation
3256414 OL VIO CREDITED 2020-11-12 850 OL - Other Violation
3235613 WM VIO VOIDED 2020-09-25 25 WM - W&M Violation
3235612 OL VIO VOIDED 2020-09-25 850 OL - Other Violation
3233990 LL VIO INVOICED 2020-09-21 875 LL - License Violation
3184573 RENEWAL INVOICED 2020-06-25 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3173753 LL VIO INVOICED 2020-04-03 1500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-18 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2020-09-18 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2020-09-18 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. 18 No data 18 No data
2020-09-18 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 5 No data 5 No data
2020-09-18 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2020-09-18 Pleaded ENTITY IS OPERATING MORE STOOPLINE STANDS THAN PERMITTED BY THE LICENSE 1 1 No data No data
2019-07-19 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
2019-07-19 Default Decision OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 No data 1 No data
2019-07-19 Default Decision STOOP LINE STAND OR DISPLAY EXCEEDS SEVETH FEET IN HEIGHT. 1 No data 1 No data
2019-07-19 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8752949007 2021-05-28 0202 PPP 3942 White Plains Rd, Bronx, NY, 10466-3024
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63741.58
Loan Approval Amount (current) 63741.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10466-3024
Project Congressional District NY-16
Number of Employees 13
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63998.29
Forgiveness Paid Date 2021-11-03

Date of last update: 09 Mar 2025

Sources: New York Secretary of State