Search icon

204 UNION FOOD CORP

Company Details

Name: 204 UNION FOOD CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2013 (11 years ago)
Entity Number: 4482618
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 2040 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MENICUCCI VILLA & ASSOCIATES, PLLC DOS Process Agent 2040 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314

Licenses

Number Type Date Last renew date End date Address Description
712410 Retail grocery store No data No data No data 204 UNION AVE, BROOKLYN, NY, 11211 No data
0081-23-120187 Alcohol sale 2023-07-13 2023-07-13 2026-07-31 204 UNION AVE, BROOKLYN, New York, 11211 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
131105000439 2013-11-05 CERTIFICATE OF INCORPORATION 2013-11-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-20 BROOKLYN HARVEST MARKET 204 UNION AVE, BROOKLYN, Kings, NY, 11211 A Food Inspection Department of Agriculture and Markets No data
2022-06-02 BROOKLYN HARVEST MARKET 204 UNION AVE, BROOKLYN, Kings, NY, 11211 A Food Inspection Department of Agriculture and Markets No data
2022-04-11 BROOKLYN HARVEST MARKET 204 UNION AVE, BROOKLYN, Kings, NY, 11211 C Food Inspection Department of Agriculture and Markets 10D - Refuse containers in the deli and meat preparation areas are not covered.
2022-01-28 BROOKLYN HARVEST MARKET 204 UNION AVE, BROOKLYN, Kings, NY, 11211 C Food Inspection Department of Agriculture and Markets 10D - Refuse containers in the deli and meat preparation areas are not covered.
2021-08-30 No data 204 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-15 No data 204 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-05 No data 204 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-12 No data 204 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-15 No data 204 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 No 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
3364558 OL VIO INVOICED 2021-08-31 125 OL - Other Violation
3364366 SCALE-01 INVOICED 2021-08-30 120 SCALE TO 33 LBS
3077002 OL VIO INVOICED 2019-08-27 1000 OL - Other Violation
3077003 WM VIO INVOICED 2019-08-27 450 WM - W&M Violation
3075271 SCALE-01 INVOICED 2019-08-21 140 SCALE TO 33 LBS
2714760 WM VIO INVOICED 2017-12-21 50 WM - W&M Violation
2714759 OL VIO INVOICED 2017-12-21 500 OL - Other Violation
2710136 SCALE-01 INVOICED 2017-12-14 200 SCALE TO 33 LBS
2261719 SCALE-01 INVOICED 2016-01-21 200 SCALE TO 33 LBS
2262365 OL VIO INVOICED 2016-01-21 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-30 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
2019-08-15 Pleaded CUSTOMER SCALE IS NOT AN ACCURATE COMPUTING SCALE OF SUFFICIENT CAPACITY 1 1 No data No data
2019-08-15 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. 20 20 No data No data
2019-08-15 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2019-08-15 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2017-12-05 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. 15 15 No data No data
2017-12-05 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
2017-12-05 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
2017-12-05 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2016-01-12 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7196198908 2021-05-07 0202 PPS 204 Union Ave, Brooklyn, NY, 11211-7412
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139010
Loan Approval Amount (current) 139010
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, 11211-7412
Project Congressional District NY-07
Number of Employees 31
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 139827.38
Forgiveness Paid Date 2021-12-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State