Search icon

MURAD FOOD CORP.

Company Details

Name: MURAD FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2013 (12 years ago)
Entity Number: 4397379
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5612 FIFTH AVENUE, BROOKLYN, NY, United States, 11220
Principal Address: 5612 5TH AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
401(K) PROFIT SHARING PLAN FOR EMPLOYEES OF MURAD FOOD CORP. 2023 462693375 2024-07-08 MURAD FOOD CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-06-01
Sponsor’s telephone number 9176533625
Plan sponsor’s address 5612 5TH AVE, BROOKLYN, NY, 112203415

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing EMAD HAMDAN
401(K) PROFIT SHARING PLAN FOR EMPLOYEES OF MURAD FOOD CORP. 2022 462693375 2023-05-17 MURAD FOOD CORP. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-06-01
Business code 445110
Sponsor’s telephone number 9176533625
Plan sponsor’s address 5612 5TH AVE, BROOKLYN, NY, 112203415

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing EMAD HAMDAN
EMPLOYEE BENEFIT PLAN OF MURAD FOOD CORP. 2021 462693375 2022-10-21 MURAD FOOD CORP. 2
Three-digit plan number (PN) 001
Effective date of plan 2020-06-01
Business code 445110
Sponsor’s telephone number 9176533625
Plan sponsor’s address 5612 5TH AVE, BROOKLYN, NY, 112203415

Signature of

Role Plan administrator
Date 2022-10-21
Name of individual signing EMAD HAMDAN
EMPLOYEE BENEFIT PLAN OF MURAD FOOD CORP. 2021 462693375 2022-11-14 MURAD FOOD CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-06-01
Business code 445110
Sponsor’s telephone number 9176533625
Plan sponsor’s address 5612 5TH AVE, BROOKLYN, NY, 112203415

Signature of

Role Plan administrator
Date 2022-11-14
Name of individual signing EMAD HAMDAN
EMPLOYEE BENEFIT PLAN OF MURAD FOOD CORP. 2020 462693375 2021-07-09 MURAD FOOD CORP. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-06-01
Business code 445110
Sponsor’s telephone number 9176533625
Plan sponsor’s address 5612 5TH AVE, BROOKLYN, NY, 112203415

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing EMAD HAMDAN

DOS Process Agent

Name Role Address
C/O PIONEER SUPERMARKET DOS Process Agent 5612 FIFTH AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
EMAD HAMDAN Chief Executive Officer 5612 5TH AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Type Date Last renew date End date Address Description
708316 Retail grocery store No data No data No data 5612 5TH AVE, BROOKLYN, NY, 11220 No data
0081-22-126087 Alcohol sale 2024-05-03 2024-05-03 2025-09-30 5612 5TH AVE, BROOKLYN, New York, 11220 Grocery Store

History

Start date End date Type Value
2017-07-05 2019-05-02 Address 5612 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2013-05-02 2019-05-02 Address 5612 FIFTH AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190502060760 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170705007372 2017-07-05 BIENNIAL STATEMENT 2017-05-01
130502000210 2013-05-02 CERTIFICATE OF INCORPORATION 2013-05-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-08 No data 5612 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-22 No data 5612 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-15 No data 5612 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-20 No data 5612 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-09 No data 5612 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-19 No data 5612 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-14 No data 5612 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 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
3267187 WM VIO CREDITED 2020-12-09 75 WM - W&M Violation
3267512 WM VIO INVOICED 2020-12-09 25 WM - W&M Violation
3267165 CL VIO CREDITED 2020-12-09 750 CL - Consumer Law Violation
3267186 OL VIO CREDITED 2020-12-09 125 OL - Other Violation
3267510 CL VIO INVOICED 2020-12-09 750 CL - Consumer Law Violation
3267511 OL VIO INVOICED 2020-12-09 125 OL - Other Violation
3266550 SCALE-01 INVOICED 2020-12-08 160 SCALE TO 33 LBS
3111158 OL VIO INVOICED 2019-11-01 350 OL - Other Violation
3111157 CL VIO INVOICED 2019-11-01 175 CL - Consumer Law Violation
3108393 SCALE-01 INVOICED 2019-10-30 160 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-08 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data
2020-12-08 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 3 3 No data No data
2020-12-08 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
2019-10-22 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. 8 8 No data No data
2019-10-22 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2019-10-22 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-02-15 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2018-02-15 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2018-02-15 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2018-02-15 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. 5 5 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6191618409 2021-02-10 0202 PPS 5612 5th Ave, Brooklyn, NY, 11220-3415
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
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 Brooklyn, KINGS, NY, 11220-3415
Project Congressional District NY-10
Number of Employees 11
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42245.82
Forgiveness Paid Date 2021-09-15
9270867300 2020-05-01 0202 PPP 5612 5TH AVE, BROOKLYN, NY, 11220
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40575
Loan Approval Amount (current) 40575
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 BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 10
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 40846.72
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State