Search icon

MYKONOS FOOD CORP.

Company Details

Name: MYKONOS FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2013 (11 years ago)
Entity Number: 4496509
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 216 E 175TH STREET, BRONX, NY, United States, 10457

Contact Details

Phone +1 718-583-9652

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEYANIRA BAEZ Chief Executive Officer 216 E 175TH STREET, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 E 175TH STREET, BRONX, NY, United States, 10457

Licenses

Number Status Type Date Last renew date End date Address Description
710841 No data Retail grocery store No data No data No data 216 E 175TH ST, BRONX, NY, 10457 No data
0081-23-103023 No data Alcohol sale 2023-06-12 2023-06-12 2026-05-31 216 E 175TH ST, BRONX, New York, 10457 Grocery Store
2004063-1051-DCA Active Business 2014-02-27 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
151202006516 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131205000678 2013-12-05 CERTIFICATE OF INCORPORATION 2013-12-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-06 MYKONOS FOOD 216 EAST 175TH STREET, BRONX, Bronx, NY, 10457 A Food Inspection Department of Agriculture and Markets No data
2024-09-26 MYKONOS FOOD 216 EAST 172ND STREET, BRONX, Bronx, NY, 10457 B Food Inspection Department of Agriculture and Markets 12B - Store repackaged pasta on the retail shelves is not properly labeled or identified.
2023-02-06 MYKONOS FOOD 216 E 175TH ST, BRONX, Bronx, NY, 10457 A Food Inspection Department of Agriculture and Markets No data
2022-12-14 No data 216 E 175TH ST, Bronx, BRONX, NY, 10457 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-22 No data 216 E 175TH ST, Bronx, BRONX, NY, 10457 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-12 No data 216 E 175TH ST, Bronx, BRONX, NY, 10457 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-25 No data 216 E 175TH ST, Bronx, BRONX, NY, 10457 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-17 No data 216 E 175TH ST, Bronx, BRONX, NY, 10457 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-13 No data 216 E 175TH ST, Bronx, BRONX, NY, 10457 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-26 No data 216 E 175TH ST, Bronx, BRONX, NY, 10457 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
3618017 TO VIO INVOICED 2023-03-20 1000 'TO - Tobacco Other
3618016 TP VIO INVOICED 2023-03-20 2000 TP - Tobacco Fine Violation
3568279 SS VIO CREDITED 2022-12-15 250 SS - State Surcharge (Tobacco)
3568281 TP VIO CREDITED 2022-12-15 1750 TP - Tobacco Fine Violation
3568280 TS VIO CREDITED 2022-12-15 1125 TS - State Fines (Tobacco)
3568282 TO VIO CREDITED 2022-12-15 1000 'TO - Tobacco Other
3465203 SCALE-01 INVOICED 2022-07-25 20 SCALE TO 33 LBS
3396473 RENEWAL INVOICED 2021-12-17 200 Tobacco Retail Dealer Renewal Fee
3130884 RENEWAL INVOICED 2019-12-23 200 Tobacco Retail Dealer Renewal Fee
2712025 RENEWAL INVOICED 2017-12-18 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-01-10 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data No data No data
2024-01-10 Default Decision SOLD, OFFERED FOR SALE, OR OTHERWISE PROVIDED TOBACCO PRODUCTS FOR LESS THAN THE LISTED PRICE 1 No data No data No data
2024-01-10 Default Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data No data No data
2022-12-14 Default Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data No data 1
2022-12-14 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-12-14 Default Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2022-12-14 Default Decision SOLD, OFFERED FOR SALE, OR OTHERWISE PROVIDED TOBACCO PRODUCTS FOR LESS THAN THE LISTED PRICE 1 No data 1 No data
2016-08-26 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2016-08-26 Default Decision TOTAL SELLING PRICE NOT SHOWN 2 No data 2 No data
2014-12-21 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5435958605 2021-03-20 0202 PPP 216 E 175th St, Bronx, NY, 10457-5615
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12545
Loan Approval Amount (current) 12545
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 Bronx, BRONX, NY, 10457-5615
Project Congressional District NY-15
Number of Employees 3
NAICS code 445120
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 -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State