Search icon

BURNSIDE FOOD CORP.

Company Details

Name: BURNSIDE FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2014 (11 years ago)
Entity Number: 4652070
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 309 EAST BURNSIDE AVENUE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAFAEL ROSADO Chief Executive Officer 309 EAST BURNSIDE AVENUE, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 309 EAST BURNSIDE AVENUE, BRONX, NY, United States, 10457

Filings

Filing Number Date Filed Type Effective Date
181002006970 2018-10-02 BIENNIAL STATEMENT 2018-10-01
141016010249 2014-10-16 CERTIFICATE OF INCORPORATION 2014-10-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-05 No data 309 E BURNSIDE AVE, Bronx, BRONX, NY, 10457 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-12 No data 309 E BURNSIDE AVE, Bronx, BRONX, NY, 10457 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-17 No data 309 E BURNSIDE AVE, Bronx, BRONX, NY, 10457 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-25 No data 309 E BURNSIDE AVE, Bronx, BRONX, NY, 10457 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
3087434 SCALE-01 INVOICED 2019-09-19 160 SCALE TO 33 LBS
2683112 SCALE-01 INVOICED 2017-10-30 180 SCALE TO 33 LBS
2682209 OL VIO INVOICED 2017-10-27 125 OL - Other Violation
2682208 CL VIO INVOICED 2017-10-27 175 CL - Consumer Law Violation
2682210 WM VIO INVOICED 2017-10-27 25 WM - W&M Violation
2292975 SCALE-01 INVOICED 2016-03-07 140 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-17 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-10-17 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2017-10-17 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7253097805 2020-06-03 0202 PPP 309 E Burnside Ave, Bronx, NY, 10457-3711
Loan Status Date 2021-10-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45920
Loan Approval Amount (current) 45920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10457-3711
Project Congressional District NY-15
Number of Employees 12
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46499.1
Forgiveness Paid Date 2021-09-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801687 Fair Labor Standards Act 2018-02-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-23
Termination Date 2018-11-08
Date Issue Joined 2018-04-30
Section 0201
Sub Section DO
Status Terminated

Parties

Name PENA,
Role Plaintiff
Name BURNSIDE FOOD CORP.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State