Search icon

MUNCAN FOOD CORP.

Company Details

Name: MUNCAN FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1978 (47 years ago)
Entity Number: 479020
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 4309 BROADWAY, ASTORIA, NY, United States, 11103
Principal Address: 4309 BROADWAY, LONG ISLAND CITY, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMA MUNCAN Chief Executive Officer 43-09 BROADWAY, LONG ISLAND CITY, NY, United States, 11103

DOS Process Agent

Name Role Address
MARKO STEFANOVIC DOS Process Agent 4309 BROADWAY, ASTORIA, NY, United States, 11103

Licenses

Number Type Address
635753 Retail grocery store 43-09 BROADWAY, GRAND STATION, NY, 11103
635676 Retail grocery store 60-86 MYRTLE AVE, RIDGEWOOD, NY, 11385

History

Start date End date Type Value
2004-03-25 2006-03-28 Address 11 WILMINGTON DR, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2000-03-27 2018-06-04 Address 66-10 FOREST AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1995-05-25 2004-03-25 Address 11 WILMINGTON DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1995-05-25 2004-03-25 Address 43-09 BROADWAY, ASTORIA, NY, 11103, 2301, USA (Type of address: Principal Executive Office)
1995-05-25 2000-03-27 Address 64-06 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1978-03-24 1995-05-25 Address 64-06 MYRTLE AVE, GLENDALE, NY, 11227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060613 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180604008381 2018-06-04 BIENNIAL STATEMENT 2018-03-01
160816006171 2016-08-16 BIENNIAL STATEMENT 2016-03-01
140506002135 2014-05-06 BIENNIAL STATEMENT 2014-03-01
20130125067 2013-01-25 ASSUMED NAME CORP INITIAL FILING 2013-01-25
120511002316 2012-05-11 BIENNIAL STATEMENT 2012-03-01
080415002785 2008-04-15 BIENNIAL STATEMENT 2008-03-01
060328002442 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040325002037 2004-03-25 BIENNIAL STATEMENT 2004-03-01
020318002577 2002-03-18 BIENNIAL STATEMENT 2002-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-13 MUNCAN FOOD 60-86 MYRTLE AVE, RIDGEWOOD, Queens, NY, 11385 B Food Inspection Department of Agriculture and Markets 10C - Floor under the retail shelves has accumulation of black adhered residue.
2024-12-19 MUNCAN FOOD 60-86 MYRTLE AVE, RIDGEWOOD, Queens, NY, 11385 B Food Inspection Department of Agriculture and Markets 14B - 3-4 dead American cockroaches are present on the floor in basement storage area.
2024-11-15 MUNCAN FOOD 676 SENECA AVE, RIDGEWOOD, Queens, NY, 11385 A Food Inspection Department of Agriculture and Markets No data
2024-02-12 MUNCAN FOOD 676 SENECA AVE, RIDGEWOOD, Queens, NY, 11385 A Food Inspection Department of Agriculture and Markets No data
2023-12-07 MUNCAN FOODS 43-09 BROADWAY, GRAND STATION, Queens, NY, 11103 A Food Inspection Department of Agriculture and Markets No data
2023-07-05 No data 4309 BROADWAY, Queens, ASTORIA, NY, 11103 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-21 MUNCAN FOOD 676 SENECA AVE, RIDGEWOOD, Queens, NY, 11385 A Food Inspection Department of Agriculture and Markets No data
2023-04-17 MUNCAN FOOD 60-86 MYRTLE AVE, RIDGEWOOD, Queens, NY, 11385 A Food Inspection Department of Agriculture and Markets No data
2022-12-29 MUNCAN FOOD 676 SENECA AVE, RIDGEWOOD, Queens, NY, 11385 A Food Inspection Department of Agriculture and Markets No data
2022-09-06 MUNCAN FOOD 676 SENECA AVE, RIDGEWOOD, Queens, NY, 11385 A Food Inspection Department of Agriculture and Markets No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3667183 SCALE-01 INVOICED 2023-07-06 40 SCALE TO 33 LBS
3447124 SCALE-01 INVOICED 2022-05-13 40 SCALE TO 33 LBS
3035514 WM VIO INVOICED 2019-05-15 150 WM - W&M Violation
3034517 SCALE-01 INVOICED 2019-05-13 40 SCALE TO 33 LBS
2663020 OL VIO INVOICED 2017-09-06 125 OL - Other Violation
2663021 WM VIO INVOICED 2017-09-06 50 WM - W&M Violation
2662883 SCALE-01 INVOICED 2017-09-06 40 SCALE TO 33 LBS
2631897 SCALE-01 INVOICED 2017-06-28 40 SCALE TO 33 LBS
2352209 SCALE-01 INVOICED 2016-05-24 40 SCALE TO 33 LBS
2229342 SCALE-01 INVOICED 2015-12-07 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-07 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2019-05-07 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data
2017-08-28 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2017-08-28 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data
2017-08-28 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2014-05-21 Pleaded NO LAST DATE OF SALE ON PACKAGE 1 1 No data No data
2014-05-21 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2014-05-21 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1689867706 2020-05-01 0202 PPP 43 09 BROADWAY, LONG ISLAND CITY, NY, 11103
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251050
Loan Approval Amount (current) 251050
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 210
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 254255.21
Forgiveness Paid Date 2021-08-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505279 Fair Labor Standards Act 2015-09-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-11
Termination Date 2016-01-06
Section 0005
Status Terminated

Parties

Name MINCHALA,
Role Plaintiff
Name MUNCAN FOOD CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State