Search icon

DAS FOOD CORP.

Company Details

Name: DAS FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2014 (11 years ago)
Entity Number: 4620692
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1111 1ST AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1111 1ST AVENUE, NEW YORK, NY, United States, 10065

Filings

Filing Number Date Filed Type Effective Date
140812010310 2014-08-12 CERTIFICATE OF INCORPORATION 2014-08-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-05 No data 1111 1ST AVE, Manhattan, NEW YORK, NY, 10065 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-21 No data 1111 1ST AVE, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-10 No data 1111 1ST AVE, Manhattan, NEW YORK, NY, 10065 Pass 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
3054748 SCALE-01 INVOICED 2019-07-02 20 SCALE TO 33 LBS
3054980 CL VIO INVOICED 2019-07-02 175 CL - Consumer Law Violation
3054981 OL VIO INVOICED 2019-07-02 250 OL - Other Violation
3054982 WM VIO INVOICED 2019-07-02 100 WM - W&M Violation
2592066 WM VIO INVOICED 2017-04-17 100 WM - W&M Violation
2577438 WM VIO CREDITED 2017-03-20 100 WM - W&M Violation
2576012 SCALE-01 INVOICED 2017-03-16 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-21 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-06-21 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-06-21 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-06-21 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-03-10 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-03-10 Settlement (Pre-Hearing) LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1320158309 2021-01-16 0202 PPS 1111 1st Ave, New York, NY, 10065-8701
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-8701
Project Congressional District NY-12
Number of Employees 6
NAICS code 445291
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24191.33
Forgiveness Paid Date 2021-11-15
8553067106 2020-04-15 0202 PPP 1111 1ST AVE, NEW YORK, NY, 10065-8701
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10065-8701
Project Congressional District NY-12
Number of Employees 6
NAICS code 445299
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24280.67
Forgiveness Paid Date 2021-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1508566 Fair Labor Standards Act 2015-10-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-30
Termination Date 2017-06-21
Date Issue Joined 2016-03-07
Pretrial Conference Date 2016-06-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name PEREZ,
Role Plaintiff
Name DAS FOOD CORP.
Role Defendant
1810303 Americans with Disabilities Act - Other 2018-11-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-06
Termination Date 2019-03-13
Date Issue Joined 2019-01-18
Pretrial Conference Date 2019-01-29
Section 1331
Sub Section CV
Status Terminated

Parties

Name O'ROURKE
Role Plaintiff
Name DAS FOOD CORP.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State