Search icon

SIMPLY FOOD COURT SQUARE LLC

Company Details

Name: SIMPLY FOOD COURT SQUARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2013 (12 years ago)
Entity Number: 4387461
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 4318 CRESCENT STREET, LONG ISLAND CITY, NY, United States, 11101

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIMPLY FOOD COURT SQUARE LLC 401(K) 2023 463000995 2024-10-14 SIMPLY FOOD COURT SQUARE LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 445110
Sponsor’s telephone number 7187070632
Plan sponsor’s address 43-18 CRESCENT ST., LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing BERRIN ALTAN
Valid signature Filed with authorized/valid electronic signature
SIMPLY FOOD COURT SQUARE LLC 401(K) 2022 463000995 2023-07-21 SIMPLY FOOD COURT SQUARE LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 445110
Sponsor’s telephone number 7187070632
Plan sponsor’s address 43-18 CRESCENT ST., LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing BERRIN ALTAN
SIMPLY FOOD COURT SQUARE LLC 401(K) 2021 463000995 2022-07-11 SIMPLY FOOD COURT SQUARE LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 445110
Sponsor’s telephone number 7187070632
Plan sponsor’s address 43-18 CRESCENT ST., LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing BERRIN ALTAN
SIMPLY FOOD COURT SQUARE LLC 401(K) 2020 463000995 2021-07-28 SIMPLY FOOD COURT SQUARE LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 445110
Sponsor’s telephone number 7187070632
Plan sponsor’s address 43-18 CRESCENT ST., LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing BERRIN ALTAN

DOS Process Agent

Name Role Address
SIMPLY FOOD COURT SQUARE LLC DOS Process Agent 4318 CRESCENT STREET, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Type Date Last renew date End date Address Description
721135 Retail grocery store No data No data No data 43-18 CRESCENT STREET, LONG ISLAND CITY, NY, 11101 No data
0081-21-104627 Alcohol sale 2021-10-25 2021-10-25 2024-10-31 43-08 CRESCENT ST, LONG ISLAND CITY, New York, 11101 Grocery Store

History

Start date End date Type Value
2015-11-06 2023-08-31 Address 4318 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2013-04-12 2015-11-06 Address 4-85 47TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230831003181 2023-08-31 BIENNIAL STATEMENT 2023-04-01
151106006136 2015-11-06 BIENNIAL STATEMENT 2015-04-01
130703000144 2013-07-03 CERTIFICATE OF PUBLICATION 2013-07-03
130412000105 2013-04-12 ARTICLES OF ORGANIZATION 2013-04-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-07 FOOD CELLAR & CO 43-18 CRESCENT STREET, LONG ISLAND CITY, Queens, NY, 11101 A Food Inspection Department of Agriculture and Markets No data
2023-07-05 No data 4318 CRESCENT ST, Queens, LONG ISLAND CITY, NY, 11101 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-09 No data 4318 CRESCENT ST, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-16 FOOD CELLAR & CO 43-18 CRESCENT STREET, LONG ISLAND CITY, Queens, NY, 11101 A Food Inspection Department of Agriculture and Markets No data
2022-04-25 No data 4318 CRESCENT ST, Queens, LONG ISLAND CITY, NY, 11101 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-29 No data 4318 CRESCENT ST, Queens, LONG ISLAND CITY, NY, 11101 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
3666580 SCALE-01 INVOICED 2023-07-05 40 SCALE TO 33 LBS
3656081 SCALE-01 INVOICED 2023-06-13 420 SCALE TO 33 LBS
3655924 CL VIO INVOICED 2023-06-13 300 CL - Consumer Law Violation
3655925 WM VIO INVOICED 2023-06-13 50 WM - W&M Violation
3441598 SCALE-01 INVOICED 2022-04-26 460 SCALE TO 33 LBS
2252369 SCALE-01 INVOICED 2016-01-05 440 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-06 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. 7 No data No data No data
2025-01-06 No data SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 No data No data No data
2024-09-19 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 No data No data
2024-09-19 Default Decision SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 No data No data No data
2024-02-26 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. 8 No data No data No data
2024-02-26 Default Decision Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2024-02-26 Default Decision Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2023-06-09 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2023-06-09 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7079057710 2020-05-01 0202 PPP 43-18 Crescent Str, Long Island City, NY, 11101
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 741000
Loan Approval Amount (current) 741000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 136
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 745857.67
Forgiveness Paid Date 2020-12-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State