Search icon

FOOD CORP I

Company claim

Is this your business?

Get access!

Company Details

Name: FOOD CORP I
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 2015 (10 years ago)
Date of dissolution: 01 Sep 2022
Entity Number: 4866299
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2793B 86TH STREET, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-449-1090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2793B 86TH STREET, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
2076554-1-DCA Active Business 2018-08-02 2023-11-30
2032982-1-DCA Inactive Business 2016-02-04 2019-12-31

History

Start date End date Type Value
2015-12-18 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-18 2023-01-15 Address 2793B 86TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230115000453 2022-09-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-01
151218010051 2015-12-18 CERTIFICATE OF INCORPORATION 2015-12-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3379314 RENEWAL INVOICED 2021-10-07 200 Electronic Cigarette Dealer Renewal
3105423 RENEWAL INVOICED 2019-10-22 200 Electronic Cigarette Dealer Renewal
2948294 TS VIO INVOICED 2018-12-19 750 TS - State Fines (Tobacco)
2948296 SS VIO INVOICED 2018-12-19 50 SS - State Surcharge (Tobacco)
2948295 TP VIO INVOICED 2018-12-19 750 TP - Tobacco Fine Violation
2763517 TO VIO INVOICED 2018-03-23 2000 'TO - Tobacco Other
2745016 LICENSE INVOICED 2018-02-16 200 Electronic Cigarette Dealer License Fee
2708459 RENEWAL INVOICED 2017-12-11 110 Cigarette Retail Dealer Renewal Fee
2698423 OL VIO INVOICED 2017-11-22 125 OL - Other Violation
2554172 SCALE-01 INVOICED 2017-02-16 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-10 Settlement (Pre-Hearing) SOLD E-CIGARETTES TO A PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2018-11-10 Settlement (Pre-Hearing) SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-12-21 Hearing Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data
2017-11-15 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
2016-10-02 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2016-10-02 Hearing Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data
2016-10-02 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
9450.00
Total Face Value Of Loan:
9450.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9450
Current Approval Amount:
9450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9587.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State