Search icon

E S WHOLESOME FOODS OF BROOKLYN CORP.

Company Details

Name: E S WHOLESOME FOODS OF BROOKLYN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2014 (11 years ago)
Entity Number: 4620342
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 98 MONTGOMERY STREET, BROOKLYN, NY, United States, 11225
Principal Address: 98 MONTGOMERY ST, BROOKLYN, NY, United States, 11225

Contact Details

Phone +1 718-693-6988

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 MONTGOMERY STREET, BROOKLYN, NY, United States, 11225

Chief Executive Officer

Name Role Address
JOSEPH ROSADO Chief Executive Officer 98 MONTGOMERY ST, BROOKLYN, NY, United States, 11225

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-122569 No data Alcohol sale 2024-02-02 2024-02-02 2027-01-31 98 MONTGOMERY ST, BROOKLYN, New York, 11225 Grocery Store
2020015-2-DCA Active Business 2015-03-25 No data 2024-12-31 No data No data

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 98 MONTGOMERY ST, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 98 MONTGOMERY ST, BROOKLYN, NY, 11225, 2008, USA (Type of address: Chief Executive Officer)
2014-08-12 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-12 2024-08-01 Address 98 MONTGOMERY STREET, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801041153 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220211002073 2022-02-11 BIENNIAL STATEMENT 2022-02-11
140812010134 2014-08-12 CERTIFICATE OF INCORPORATION 2014-08-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-02 No data 98 MONTGOMERY ST, Brooklyn, BROOKLYN, NY, 11225 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-06 No data 98 MONTGOMERY ST, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-13 No data 98 MONTGOMERY ST, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-08 No data 98 MONTGOMERY ST, Brooklyn, BROOKLYN, NY, 11225 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-14 No data 98 MONTGOMERY ST, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-25 No data 98 MONTGOMERY ST, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-08 No data 98 MONTGOMERY ST, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-23 No data 98 MONTGOMERY ST, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-14 No data 98 MONTGOMERY ST, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-24 No data 98 MONTGOMERY ST, Brooklyn, BROOKLYN, NY, 11225 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
3619697 TS VIO INVOICED 2023-03-22 1125 TS - State Fines (Tobacco)
3619696 SS VIO INVOICED 2023-03-22 250 SS - State Surcharge (Tobacco)
3619698 TP VIO INVOICED 2023-03-22 750 TP - Tobacco Fine Violation
3538749 RENEWAL INVOICED 2022-10-19 200 Tobacco Retail Dealer Renewal Fee
3520602 SCALE-01 INVOICED 2022-09-07 20 SCALE TO 33 LBS
3359907 RENEWAL INVOICED 2021-08-12 200 Tobacco Retail Dealer Renewal Fee
3064950 SCALE-01 INVOICED 2019-07-23 20 SCALE TO 33 LBS
3063988 WM VIO INVOICED 2019-07-19 25 WM - W&M Violation
3063987 OL VIO INVOICED 2019-07-19 125 OL - Other Violation
3063986 CL VIO INVOICED 2019-07-19 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-02 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2023-03-02 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-07-08 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
2019-07-08 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2019-07-08 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
2017-06-14 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-06-14 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
2016-05-24 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3476248503 2021-02-24 0202 PPP 98 Montgomery St, Brooklyn, NY, 11225-2008
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) 12852
Loan Approval Amount (current) 12852
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, 11225-2008
Project Congressional District NY-10
Number of Employees 2
NAICS code 445110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12934.22
Forgiveness Paid Date 2021-10-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State