Search icon

PRIME FOOD PRODUCTS INC

Company Details

Name: PRIME FOOD PRODUCTS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2013 (12 years ago)
Entity Number: 4402747
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 175 MIDDLETON STREET, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 MIDDLETON STREET, BROOKLYN, NY, United States, 11206

Filings

Filing Number Date Filed Type Effective Date
130514000012 2013-05-14 CERTIFICATE OF INCORPORATION 2013-05-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-16 CHEFS WONDER/BAKERS WON 1543 DECATUR ST, RIDGEWOOD, Queens, NY, 11385 A Food Inspection Department of Agriculture and Markets No data
2024-02-20 CHEFS WONDER/BAKERS WON 1543 DECATUR ST, RIDGEWOOD, Queens, NY, 11385 C Food Inspection Department of Agriculture and Markets 12B - Bulk metal containers of apricot puree in the puree mixing room are noted heavily soiled on their lids.
2022-04-05 CHEFS WONDER/BAKERS WON 1543 DECATUR ST, RIDGEWOOD, Queens, NY, 11385 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339860066 0215600 2014-07-16 15-43 DECATUR STREET, RIDGEWOOD, NY, 11385
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-07-16
Emphasis L: FORKLIFT, N: AMPUTATE
Case Closed 2016-07-19

Related Activity

Type Complaint
Activity Nr 898200
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2014-08-26
Abatement Due Date 2014-10-14
Current Penalty 1650.0
Initial Penalty 2800.0
Final Order 2014-09-29
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative A.) On or about Wednesday, July 16, 2014 at 15-43 Decatur Street, Ridgewood, NY 11385, Room #6 The employer failed to develop a written energy control plan for employees that are required on a routine basis to perform job duties such as but not limited too; the cleaning of an electrically powered packaging machine exposing employees to hazards associated with the accidental energization of machinery. WRITTEN ABATEMENT DOCUMENTATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2014-08-26
Abatement Due Date 2014-10-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-09-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: A.) On or about Wednesday, July 16th 2014 at 15-43 Decatur Street, Ridgewood, NY 11385, Packaging Machine, Room #6 The employer failed to develop, document and utilize written lockout/tagout procedures for employees responsible for the repair and maintenance of an electrically powered machines. WRITTEN ABATEMENT DOCUMENTATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2014-08-26
Abatement Due Date 2014-10-14
Current Penalty 1650.0
Initial Penalty 2800.0
Final Order 2014-09-29
Nr Instances 2
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: A.) Instance 1: On or about Wednesday, July 16th 2014 at 15-43 Decatur Street, Ridgewood, NY 11385 (Room #6) A packaging machine was observed missing an exterior point of operation guard exposing employees to amputation hazards. WRITTEN ABATEMENT DOCUMENTATION IS REQUIRED PURSUANT TO 29 CFR 1903.19 B.) Instance 2: On or about Wednesday, July 16th 2014 at 15-43 Decatur Street, Ridgewood, NY 11385 (Cartoning Department) A cartoning machine was observed missing an outer guard exposing employees to hazards associated with rotating parts
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 B01
Issuance Date 2014-08-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-09-29
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(1): Electrical equipment was not free from recognized hazards that were likely to cause death or serious physical harm to employees: A.) On or about Wednesday, July 16, 2014 at 15-43 Decatur Street, Ridgewood, NY 11385 To power an electrically powered cardboard box sealing machine two (2) extension cords were observed daisy-chained connected together exposing employees to electrical hazards. ABATEMENT CERTIFICATION IS NOT REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9235448903 2021-05-12 0202 PPS 1543 Decatur St, Ridgewood, NY, 11385-5739
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41828.3
Loan Approval Amount (current) 41828.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-5739
Project Congressional District NY-07
Number of Employees 8
NAICS code 311411
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 41993.29
Forgiveness Paid Date 2021-10-14
3775718306 2021-01-22 0202 PPP 1543 Decatur St, Ridgewood, NY, 11385-5739
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41828.3
Loan Approval Amount (current) 41828.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-5739
Project Congressional District NY-07
Number of Employees 8
NAICS code 311411
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 42046.74
Forgiveness Paid Date 2021-08-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State