Search icon

FAD OZONE FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FAD OZONE FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2015 (10 years ago)
Entity Number: 4736160
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 101-16 77TH STREET, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NHP BUSINESS MANAGEMENT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

DOS Process Agent

Name Role Address
FAD OZONE FOOD CORP. DOS Process Agent 101-16 77TH STREET, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
ROBERT FERREIRA Chief Executive Officer 101-16 77TH STREET, OZONE PARK, NY, United States, 11416

Licenses

Number Type Date Last renew date End date Address Description
723409 Retail grocery store No data No data No data 101-16 77 STREET, OZONE PARK, NY, 11416 No data
0081-22-120935 Alcohol sale 2022-07-19 2022-07-19 2025-07-31 101-16 77TH ST, OZONE PARK, New York, 11416 Grocery Store

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 101-16 77TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-11 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250402001392 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230428002053 2023-04-28 BIENNIAL STATEMENT 2023-04-01
220920003726 2022-09-20 BIENNIAL STATEMENT 2021-04-01
190423060233 2019-04-23 BIENNIAL STATEMENT 2019-04-01
170515006294 2017-05-15 BIENNIAL STATEMENT 2017-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3623177 SCALE-01 INVOICED 2023-03-29 320 SCALE TO 33 LBS
3623235 CL VIO INVOICED 2023-03-29 150 CL - Consumer Law Violation
3623236 OL VIO INVOICED 2023-03-29 250 OL - Other Violation
3441173 SCALE-01 INVOICED 2022-04-25 320 SCALE TO 33 LBS
3283202 CL VIO INVOICED 2021-01-14 2450 CL - Consumer Law Violation
3283203 OL VIO INVOICED 2021-01-14 500 OL - Other Violation
3283204 WM VIO INVOICED 2021-01-14 800 WM - W&M Violation
3279912 CL VIO INVOICED 2021-01-06 8750 CL - Consumer Law Violation
3253321 CL VIO CREDITED 2020-11-04 1750 CL - Consumer Law Violation
3253322 OL VIO CREDITED 2020-11-04 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-25 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
2023-03-28 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2023-03-28 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 20 No data No data
2020-11-02 Default Decision 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 20 No data
2020-11-02 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 7 No data 7 No data
2020-11-02 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2020-11-02 Default Decision FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 No data 1 No data
2020-05-27 No data MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 25 No data 25 25
2019-04-22 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2019-04-22 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
120960.00
Total Face Value Of Loan:
120960.00
Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2015-07-28
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:
2900000.00
Total Face Value Of Loan:
2900000.00
Date:
2015-07-28
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:
2900000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-05-20
Type:
Planned
Address:
101-16 77TH STREET, OZONE PARK, NY, 11416
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120960
Current Approval Amount:
120960
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
121783.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State