Search icon

COOKUNITY INC.

Company Details

Name: COOKUNITY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2015 (10 years ago)
Entity Number: 4740831
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Principal Address: 630 FLUSHING AVE, 4TH FLOOR, BROOKLYN, NY, United States, 11249
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MATEO MARIETTI Chief Executive Officer 630 FLUSHING AVE, 4TH FLOOR, BROOKLYN, NY, United States, 11249

Licenses

Number Type Address
738399 Retail grocery store 630 FLUSHING AVE MAILBOX #24, BROOKLYN, NY, 11206

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 630 FLUSHING AVE, 4TH FLOOR, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-09-09 Address 630 FLUSHING AVE, 4TH FLOOR, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-09-09 Address 630 FLUSHING AVENUE, 4TH FLOOR, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2024-07-11 2024-07-11 Address 630 FLUSHING AVE, 4TH FLOOR, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2019-11-07 2024-07-11 Address 630 FLUSHING AVE, 4TH FLOOR, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2019-11-07 2024-07-11 Address 630 FLUSHING AVE, 4TH FLOOR, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2017-07-10 2019-11-07 Address 1 NORTH 4TH PLACE, APT. 34G, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2017-07-10 2019-11-07 Address 1 NORTH 4TH PLACE, APT. 34G, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)
2017-07-10 2019-11-07 Address 1 NORTH 4TH PLACE, APT. 34G, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2015-04-13 2017-07-10 Address 159 GRAND ST., APT. 3, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909003148 2024-09-09 CERTIFICATE OF CHANGE BY ENTITY 2024-09-09
240711003598 2024-07-11 BIENNIAL STATEMENT 2024-07-11
220322001916 2022-03-22 BIENNIAL STATEMENT 2021-04-01
191107060191 2019-11-07 BIENNIAL STATEMENT 2019-04-01
170710006717 2017-07-10 BIENNIAL STATEMENT 2017-04-01
150413000144 2015-04-13 APPLICATION OF AUTHORITY 2015-04-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-17 COOKUNITY 630 FLUSHING AVE MAILBOX #24, BROOKLYN, Kings, NY, 11206 A Food Inspection Department of Agriculture and Markets No data
2024-04-01 COOKUNITY 630 FLUSHING AVE MAILBOX #24, BROOKLYN, Kings, NY, 11206 B Food Inspection Department of Agriculture and Markets 09F - Mop head is improperly stored on floor in the Queens kitchen.
2023-08-28 COOKUNITY 630 FLUSHING AVE MAILBOX #24, BROOKLYN, Kings, NY, 11206 A Food Inspection Department of Agriculture and Markets No data
2023-05-19 COOKUNITY 630 FLUSHING AVE MAILBOX #24, BROOKLYN, Kings, NY, 11206 B Food Inspection Department of Agriculture and Markets 15B - Non-food contact surfaces of rolling carts have accumulation of dark grime.
2022-08-30 COOKUNITY 630 FLUSHING AVE MAILBOX #24, BROOKLYN, Kings, NY, 11206 A Food Inspection Department of Agriculture and Markets No data
2022-07-14 COOKUNITY 630 FLUSHING AVE MAILBOX #24, BROOKLYN, Kings, NY, 11206 A Food Inspection Department of Agriculture and Markets No data
2022-05-09 COOKUNITY 630 FLUSHING AVE MAILBOX #24, BROOKLYN, Kings, NY, 11206 B Food Inspection Department of Agriculture and Markets 14B - 3-5 dead cockroaches are noted in the Manhattan Kitchen .
2022-03-04 COOKUNITY 630 FLUSHING AVE MAILBOX #24, BROOKLYN, Kings, NY, 11206 C Food Inspection Department of Agriculture and Markets 15F - Equipment storage shelves in the Queens Kitchen have an accumulation of scrapable matter.
2022-01-25 COOKUNITY 630 FLUSHING AVE MAILBOX #24, BROOKLYN, Kings, NY, 11206 B Food Inspection Department of Agriculture and Markets 12B - Food ingredient containers in the Manhattan kitchen are not properly identified. - Establishment made and packaged smoothies and lentil soup in fulfillment walk-in cooler are insufficiently labeled as follows: Products are not labeled with all sub-ingredients.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205487 Americans with Disabilities Act - Other 2022-06-28 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 2022-06-28
Termination Date 2022-10-20
Date Issue Joined 2022-09-30
Section 1210
Sub Section 1
Status Terminated

Parties

Name JIMENEZ
Role Plaintiff
Name COOKUNITY INC.
Role Defendant
2101456 Americans with Disabilities Act - Other 2021-03-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-19
Termination Date 2021-05-18
Section 1201
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name COOKUNITY INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State