Search icon

QUALITY AND NATURAL FOOD CORP.

Company Details

Name: QUALITY AND NATURAL FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2015 (10 years ago)
Entity Number: 4860796
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 107 E. 125TH ST., NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 E. 125TH ST., NEW YORK, NY, United States, 10035

Filings

Filing Number Date Filed Type Effective Date
151208010325 2015-12-08 CERTIFICATE OF INCORPORATION 2015-12-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3247543 OL VIO INVOICED 2020-10-21 370 OL - Other Violation
3247542 CL VIO INVOICED 2020-10-21 260 CL - Consumer Law Violation
3247544 WM VIO INVOICED 2020-10-21 600 WM - W&M Violation
3214091 WM VIO CREDITED 2020-09-02 50 WM - W&M Violation
3214090 OL VIO CREDITED 2020-09-02 250 OL - Other Violation
3214089 CL VIO CREDITED 2020-09-02 175 CL - Consumer Law Violation
3198522 OL VIO VOIDED 2020-08-14 500 OL - Other Violation
3198521 CL VIO VOIDED 2020-08-14 350 CL - Consumer Law Violation
3198523 WM VIO VOIDED 2020-08-14 800 WM - W&M Violation
3158226 CL VIO VOIDED 2020-02-12 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-31 Hearing Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2020-01-31 Hearing Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2020-01-31 Hearing 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
2020-01-31 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
23812.00
Total Face Value Of Loan:
23812.00
Date:
2020-06-25
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:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
24977.00
Total Face Value Of Loan:
24977.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24977
Current Approval Amount:
24977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25206.24
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23812
Current Approval Amount:
23812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24031.2

Date of last update: 25 Mar 2025

Sources: New York Secretary of State