Search icon

NEW FOODS OF INDIA, INC.

Company Details

Name: NEW FOODS OF INDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2013 (12 years ago)
Entity Number: 4470024
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 121 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016

Licenses

Number Type Address
710893 Retail grocery store 121 LEXINGTON AVE, NEW YORK, NY, 10016

Filings

Filing Number Date Filed Type Effective Date
131008000531 2013-10-08 CERTIFICATE OF INCORPORATION 2013-10-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-05 NEW FOODS OF INDIA 121 LEXINGTON AVE, NEW YORK, New York, NY, 10016 A Food Inspection Department of Agriculture and Markets No data
2023-07-24 NEW FOODS OF INDIA 121 LEXINGTON AVE, NEW YORK, New York, NY, 10016 A Food Inspection Department of Agriculture and Markets No data
2022-04-08 NEW FOODS OF INDIA 121 LEXINGTON AVE, NEW YORK, New York, NY, 10016 A Food Inspection Department of Agriculture and Markets No data
2021-01-15 No data 121 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-04 No data 121 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-14 No data 121 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-25 No data 121 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-23 No data 121 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-26 No data 121 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 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
3309779 OL VIO INVOICED 2021-03-17 370 OL - Other Violation
3309780 WM VIO INVOICED 2021-03-17 600 WM - W&M Violation
3284403 WM VIO CREDITED 2021-01-19 50 WM - W&M Violation
3284402 OL VIO CREDITED 2021-01-19 250 OL - Other Violation
3284397 SCALE-01 INVOICED 2021-01-15 20 SCALE TO 33 LBS
2747942 SCALE-01 INVOICED 2018-02-23 20 SCALE TO 33 LBS
2337303 SCALE-01 INVOICED 2016-04-29 20 SCALE TO 33 LBS
2007415 WM VIO INVOICED 2015-03-03 75 WM - W&M Violation
1998475 SCALE-01 INVOICED 2015-02-26 20 SCALE TO 33 LBS
1614755 CL VIO INVOICED 2014-03-07 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-15 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2021-01-15 Hearing Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2015-02-23 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2014-02-26 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2014-02-26 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2014-02-26 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2014-02-26 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 3 3 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9592968806 2021-04-23 0202 PPS 121 Lexington Ave, New York, NY, 10016-8122
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12207
Loan Approval Amount (current) 12207
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-8122
Project Congressional District NY-12
Number of Employees 6
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12267.48
Forgiveness Paid Date 2021-10-26
7612018105 2020-07-23 0202 PPP 121 LEXINGTON AVE, NEW YORK, NY, 10016
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12082
Loan Approval Amount (current) 12082
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12201.72
Forgiveness Paid Date 2021-07-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State