Search icon

ADAM 1 FOOD CENTER INC

Company Details

Name: ADAM 1 FOOD CENTER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2015 (10 years ago)
Entity Number: 4816608
ZIP code: 10457
County: New York
Place of Formation: New York
Address: 538 CLAREMONT PKWAY, BRONX, NY, United States, 10457

Contact Details

Phone +1 212-862-2657

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HAMED S SAADEH DOS Process Agent 538 CLAREMONT PKWAY, BRONX, NY, United States, 10457

Licenses

Number Status Type Date End date
2066460-1-DCA Inactive Business 2018-02-22 2023-12-31

Filings

Filing Number Date Filed Type Effective Date
150908010288 2015-09-08 CERTIFICATE OF INCORPORATION 2015-09-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-07 No data 2657 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10030 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-12 No data 2657 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10030 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-04 No data 2657 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10030 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-03 No data 2657 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10030 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-22 No data 2657 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10030 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-23 No data 2657 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10030 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-05 No data 2657 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10030 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-25 No data 2657 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10030 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-25 No data 2657 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10030 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-11 No data 2657 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10030 No Evidence of Activity 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
3463035 TS VIO INVOICED 2022-07-14 1125 TS - State Fines (Tobacco)
3463034 SS VIO INVOICED 2022-07-14 250 SS - State Surcharge (Tobacco)
3463036 TP VIO INVOICED 2022-07-14 1750 TP - Tobacco Fine Violation
3386190 RENEWAL INVOICED 2021-11-01 200 Tobacco Retail Dealer Renewal Fee
3358157 WM VIO INVOICED 2021-08-09 25 WM - W&M Violation
3357859 SCALE-01 INVOICED 2021-08-06 20 SCALE TO 33 LBS
3113377 OL VIO INVOICED 2019-11-08 500 OL - Other Violation
3112178 RENEWAL INVOICED 2019-11-06 200 Tobacco Retail Dealer Renewal Fee
3087561 OL VIO CREDITED 2019-09-20 375 OL - Other Violation
3082350 OL VIO CREDITED 2019-09-06 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-12 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-07-12 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2022-07-12 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2021-08-04 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2019-08-23 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2017-12-11 Settlement (Pre-Hearing) BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2017-12-11 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-12-11 Settlement (Pre-Hearing) DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2017-12-11 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2016-10-21 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9243147802 2020-06-08 0202 PPP 2657 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10030
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7237
Loan Approval Amount (current) 7237
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10030-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 445110
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 7315.61
Forgiveness Paid Date 2021-07-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1609447 Americans with Disabilities Act - Other 2016-12-07 voluntarily
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-07
Termination Date 2017-03-28
Section 1218
Sub Section 8
Status Terminated

Parties

Name ALMODOVAR
Role Plaintiff
Name ADAM 1 FOOD CENTER INC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State