Search icon

520 FIFTH AVENUE FOODS INC.

Company Details

Name: 520 FIFTH AVENUE FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2014 (11 years ago)
Entity Number: 4566500
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 520 FIFTH AVENUE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-369-0419

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
RAJESH MOTWANI Agent 138-35 ELDER AVENUE, APT. PH-J, FLUSHING, NY, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 FIFTH AVENUE, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date Last renew date End date Address Description
0081-20-105823 No data Alcohol sale 2024-01-09 2024-01-09 2027-01-31 520 5TH AVE, BROOKLYN, New York, 11215 Grocery Store
2011284-1-DCA Active Business 2014-07-29 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
140424000302 2014-04-24 CERTIFICATE OF INCORPORATION 2014-04-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3378102 RENEWAL INVOICED 2021-10-04 200 Tobacco Retail Dealer Renewal Fee
3115077 RENEWAL INVOICED 2019-11-13 200 Tobacco Retail Dealer Renewal Fee
2833440 PROCESSING INVOICED 2018-08-27 50 License Processing Fee
2833441 DCA-SUS CREDITED 2018-08-27 150 Suspense Account
2780720 LICENSE CREDITED 2018-04-24 200 Electronic Cigarette Dealer License Fee
2742746 TP VIO INVOICED 2018-02-12 750 TP - Tobacco Fine Violation
2709731 RENEWAL INVOICED 2017-12-13 110 Cigarette Retail Dealer Renewal Fee
2681807 CL VIO INVOICED 2017-10-27 350 CL - Consumer Law Violation
2658027 CL VIO CREDITED 2017-08-22 175 CL - Consumer Law Violation
2227618 RENEWAL INVOICED 2015-12-03 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-24 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-08-16 Default Decision REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
42711.47
Total Face Value Of Loan:
42711.47

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42711.47
Current Approval Amount:
42711.47
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43294.01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State