Search icon

B & A PORK STORE INC.

Company Details

Name: B & A PORK STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1977 (48 years ago)
Entity Number: 438552
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7818 13TH AVENUE, BROOKLYN, NY, United States, 11228
Principal Address: 1123 85TH ST, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BRANNIGAN Chief Executive Officer 1123 85TH ST, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7818 13TH AVENUE, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
1993-07-19 1999-08-19 Address 7818 13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1993-07-19 1999-08-19 Address 14 WINDSWEPT ROAD, HOLMDEL, NJ, 07733, USA (Type of address: Principal Executive Office)
1977-06-20 1993-07-19 Address 7818 13TH AVE., BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130802002547 2013-08-02 BIENNIAL STATEMENT 2013-06-01
110707002297 2011-07-07 BIENNIAL STATEMENT 2011-06-01
20101208031 2010-12-08 ASSUMED NAME LLC INITIAL FILING 2010-12-08
090707003128 2009-07-07 BIENNIAL STATEMENT 2009-06-01
070629002403 2007-06-29 BIENNIAL STATEMENT 2007-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3448763 SCALE-01 INVOICED 2022-05-19 100 SCALE TO 33 LBS
2726248 SCALE-01 INVOICED 2018-01-09 100 SCALE TO 33 LBS
2726592 CL VIO CREDITED 2018-01-09 175 CL - Consumer Law Violation
339065 CNV_SI INVOICED 2012-07-19 100 SI - Certificate of Inspection fee (scales)
311966 CNV_SI INVOICED 2009-10-14 80 SI - Certificate of Inspection fee (scales)
106919 WH VIO INVOICED 2008-11-21 150 WH - W&M Hearable Violation
304068 CNV_SI INVOICED 2008-11-18 100 SI - Certificate of Inspection fee (scales)
275770 CNV_SI INVOICED 2005-06-23 100 SI - Certificate of Inspection fee (scales)
267157 CNV_SI INVOICED 2004-03-10 100 SI - Certificate of Inspection fee (scales)
257711 CNV_SI INVOICED 2002-04-16 80 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-06 No data Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. 1 No data No data No data
2024-12-06 No data STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2017-12-29 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
-55500.00
Total Face Value Of Loan:
0.00
Date:
2020-05-26
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:
55500.00
Total Face Value Of Loan:
55500.00
Date:
2020-05-03
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:
55500.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2015-10-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
TERMINI
Party Role:
Plaintiff
Party Name:
B & A PORK STORE INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State