Search icon

64 FULTON ST. FOOD CORP.

Company Details

Name: 64 FULTON ST. FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2016 (9 years ago)
Entity Number: 4906567
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 64 FULTON ST., NEW YORK, NY, United States, 10038

Contact Details

Phone +1 917-213-2202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 FULTON ST., NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date Last renew date End date Address Description
721849 No data Retail grocery store No data No data No data 64 FULTON STREET, NEW YORK, NY, 10038 No data
0081-22-128898 No data Alcohol sale 2022-05-19 2022-05-19 2025-05-31 64 FULTON ST, NEW YORK, New York, 10038 Grocery Store
2035552-1-DCA Active Business 2016-04-05 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
160303010272 2016-03-03 CERTIFICATE OF INCORPORATION 2016-03-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3441024 TP VIO INVOICED 2022-04-25 750 TP - Tobacco Fine Violation
3441022 SS VIO INVOICED 2022-04-25 250 SS - State Surcharge (Tobacco)
3441023 TS VIO INVOICED 2022-04-25 1125 TS - State Fines (Tobacco)
3378477 RENEWAL INVOICED 2021-10-05 200 Tobacco Retail Dealer Renewal Fee
3363278 OL VIO INVOICED 2021-08-25 250 OL - Other Violation
3363015 SCALE-01 INVOICED 2021-08-24 20 SCALE TO 33 LBS
3104643 RENEWAL INVOICED 2019-10-21 200 Tobacco Retail Dealer Renewal Fee
2747783 SCALE-01 INVOICED 2018-02-23 20 SCALE TO 33 LBS
2701666 RENEWAL INVOICED 2017-11-29 110 Cigarette Retail Dealer Renewal Fee
2565095 SCALE-01 INVOICED 2017-03-01 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-05-14 Hearing Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-05-14 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-05-08 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2024-05-08 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2024-05-08 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2022-04-21 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-04-21 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2021-08-23 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-02-22 Settlement (Pre-Hearing) LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2017-02-22 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
26453.00
Total Face Value Of Loan:
26453.00
Date:
2020-06-03
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:
500000.00
Date:
2020-05-02
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:
18115.00
Total Face Value Of Loan:
18115.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18115
Current Approval Amount:
18115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18325.07
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26453
Current Approval Amount:
26453
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26631.59

Court Cases

Court Case Summary

Filing Date:
2021-02-10
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ANDREW,
Party Role:
Plaintiff
Party Name:
64 FULTON ST. FOOD CORP.
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State