Search icon

2400 C&F FOOD CORP.

Company Details

Name: 2400 C&F FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2014 (11 years ago)
Entity Number: 4549479
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2400 Ryer Ave, OFFICER, NY, United States, 10458
Principal Address: Pedro Cabrera, 2400 Ryer Ave, Bronx, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
2400 C&F FOOD CORP. DOS Process Agent 2400 Ryer Ave, OFFICER, NY, United States, 10458

Chief Executive Officer

Name Role Address
PEDRO CABRERA Chief Executive Officer 2400 RYER AVE, NEW YORK, NY, United States, 10458

Licenses

Number Type Date Last renew date End date Address Description
716190 Retail grocery store No data No data No data 2400 RYER AVE, BRONX, NY, 10458 No data
0081-21-104194 Alcohol sale 2024-03-06 2024-03-06 2027-03-31 2400 RYER AVE, BRONX, New York, 10458 Grocery Store

History

Start date End date Type Value
2024-05-21 2024-05-21 Address 2400 RYER AVE, NEW YORK, NY, 10458, USA (Type of address: Chief Executive Officer)
2023-04-28 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2024-05-21 Address 2400 RYER AVE, NEW YORK, NY, 10458, USA (Type of address: Chief Executive Officer)
2023-04-28 2024-05-21 Address 380 MALCOM X BLVD, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2014-10-14 2023-04-28 Address 2400 RYER AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521000593 2024-05-21 BIENNIAL STATEMENT 2024-05-21
230428000376 2023-04-28 BIENNIAL STATEMENT 2022-03-01
141014000713 2014-10-14 CERTIFICATE OF AMENDMENT 2014-10-14
140324010208 2014-03-24 CERTIFICATE OF INCORPORATION 2014-03-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3269368 SCALE-01 INVOICED 2020-12-14 180 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-02-15 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data No data No data
2024-02-15 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. 20 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
165000.00
Total Face Value Of Loan:
165000.00
Date:
2015-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-1700000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165000
Current Approval Amount:
165000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
165985.42

Date of last update: 25 Mar 2025

Sources: New York Secretary of State