Search icon

HB 84 FOOD CORP.

Company Details

Name: HB 84 FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2015 (10 years ago)
Entity Number: 4833082
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 82-35 153RD AVENUE, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HB 84 FOOD CORP. DOS Process Agent 82-35 153RD AVENUE, HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
FRANKLYN ALMONTE Chief Executive Officer 82-35 153RD AVENUE, HOWARD BEACH, NY, United States, 11414

Licenses

Number Type Date Last renew date End date Address Description
719900 Retail grocery store No data No data No data 82-35 153RD AVENUE, HOWARD BEACH, NY, 11414 No data
0081-21-110343 Alcohol sale 2021-12-08 2021-12-08 2024-12-31 83-25 153RD AVE, HOWARD BEACH, New York, 11414 Grocery Store

History

Start date End date Type Value
2023-10-25 2023-10-25 Address 82-35 153RD AVENUE, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-26 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-11 2023-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-13 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-13 2022-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-16 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-28 2023-10-25 Address 82-35 153RD AVENUE, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2017-10-10 2019-10-28 Address 82-35 153RD AVENUE, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2015-10-13 2023-10-25 Address 82-35 153RD AVENUE, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231025000455 2023-10-25 BIENNIAL STATEMENT 2023-10-01
211012002357 2021-10-12 BIENNIAL STATEMENT 2021-10-12
191028060206 2019-10-28 BIENNIAL STATEMENT 2019-10-01
171010006530 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151013010289 2015-10-13 CERTIFICATE OF INCORPORATION 2015-10-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-28 FOOD EMPORIUM 82-35 153RD AVENUE, HOWARD BEACH, Queens, NY, 11414 C Food Inspection Department of Agriculture and Markets 12B - The exterior surfaces of several ingredient storage containers in the basement bread and pastry processing room have accumulation of dust and food residue.
2024-02-27 FOOD EMPORIUM 82-35 153RD AVENUE, HOWARD BEACH, Queens, NY, 11414 A Food Inspection Department of Agriculture and Markets No data
2023-12-28 FOOD EMPORIUM 82-35 153RD AVENUE, HOWARD BEACH, Queens, NY, 11414 C Food Inspection Department of Agriculture and Markets 16A - Cleaning chemicals are stored alongside ingredients under the prep tables in the retail bakery area.
2023-06-23 FOOD EMPORIUM 82-35 153RD AVENUE, HOWARD BEACH, Queens, NY, 11414 B Food Inspection Department of Agriculture and Markets 15A - Spike on the table mounted can opener in the deli kitchen food preparation area exhibits light accumulation of dark adhered food residues. - Upper interior surfaces of the ice machine in the rear storage area exhibit dark discoloration.
2023-03-23 No data 8235 153RD AVE, Queens, HOWARD BEACH, NY, 11414 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-20 FOOD EMPORIUM 82-35 153RD AVENUE, HOWARD BEACH, Queens, NY, 11414 B Food Inspection Department of Agriculture and Markets 15C - Knives used in the rear kitchen food preparation area are observed stored wedged between a prep table and wall. - Ventilation hoods over the grill in the rear kitchen food preparation area exhibit excessive accumulation of carbonized grease residues. - Interior upper surfaces of the ice machine in the rear storage exhibit light accumulation of adhered dark dirt like residues. - Knives used in the meat service area are observed to be stored wedged between the equipment wash sink and wall.
2022-03-04 FOOD EMPORIUM 82-35 153RD AVENUE, HOWARD BEACH, Queens, NY, 11414 A Food Inspection Department of Agriculture and Markets No data
2020-08-18 No data 8235 153RD AVE, Queens, HOWARD BEACH, NY, 11414 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-21 No data 8235 153RD AVE, Queens, HOWARD BEACH, NY, 11414 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-16 No data 8235 153RD AVE, Queens, HOWARD BEACH, NY, 11414 Violation Issued 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
3621101 SCALE-01 INVOICED 2023-03-24 440 SCALE TO 33 LBS
3621309 OL VIO INVOICED 2023-03-24 450 OL - Other Violation
3621308 CL VIO INVOICED 2023-03-24 150 CL - Consumer Law Violation
3621310 WM VIO INVOICED 2023-03-24 475 WM - W&M Violation
3199853 OL VIO INVOICED 2020-08-20 700 OL - Other Violation
3199577 SCALE-01 INVOICED 2020-08-19 500 SCALE TO 33 LBS
3108750 OL VIO INVOICED 2019-10-30 1187.5 OL - Other Violation
3108749 CL VIO INVOICED 2019-10-30 175 CL - Consumer Law Violation
3108751 WM VIO INVOICED 2019-10-30 425 WM - W&M Violation
3107197 SCALE-01 INVOICED 2019-10-28 300 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-23 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
2023-03-23 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2023-03-23 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2023-03-23 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 2 2 No data No data
2023-03-23 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
2023-03-23 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2023-03-23 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2023-03-23 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2020-08-18 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
2020-08-18 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3532667401 2020-05-07 0235 PPP 229 JERICHO TPKE, NEW HYDE PARK, NY, 11040-4516
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206125
Loan Approval Amount (current) 206125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-4516
Project Congressional District NY-03
Number of Employees 47
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 207951.5
Forgiveness Paid Date 2021-03-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State