Search icon

STUYVESANT FOOD CORP.

Company Details

Name: STUYVESANT FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 2016 (9 years ago)
Date of dissolution: 20 Dec 2023
Entity Number: 4929267
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 476 MARCUS GARVEY BLVD., BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUYVESANT FOOD CORP. DOS Process Agent 476 MARCUS GARVEY BLVD., BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
JASON CASTRO Chief Executive Officer 476 MARCUS GARVEY BLVD., BROOKLYN, NY, United States, 11216

Agent

Name Role Address
NHP BUSINESS MANAGEMENT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 476 MARCUS GARVEY BLVD., BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2018-04-23 2024-01-18 Address 476 MARCUS GARVEY BLVD., BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2016-04-12 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-12 2024-01-18 Address 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)
2016-04-12 2024-01-18 Address 476 MARCUS GARVEY BLVD., BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118002020 2023-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-20
220429002508 2022-04-29 BIENNIAL STATEMENT 2022-04-01
200504062084 2020-05-04 BIENNIAL STATEMENT 2020-04-01
180423006128 2018-04-23 BIENNIAL STATEMENT 2018-04-01
160412010468 2016-04-12 CERTIFICATE OF INCORPORATION 2016-04-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3112671 PL VIO INVOICED 2019-11-06 500 PL - Padlock Violation
3112306 WM VIO INVOICED 2019-11-06 25 WM - W&M Violation
3112265 OL VIO INVOICED 2019-11-06 350 OL - Other Violation
3103097 PL VIO VOIDED 2019-10-16 3000 PL - Padlock Violation
3103545 OL VIO VOIDED 2019-10-16 750 OL - Other Violation
3103606 WM VIO VOIDED 2019-10-16 400 WM - W&M Violation
3074927 WM VIO VOIDED 2019-08-20 25 WM - W&M Violation
3074926 OL VIO VOIDED 2019-08-20 350 OL - Other Violation
3074185 PL VIO VOIDED 2019-08-16 500 PL - Padlock Violation
3073117 SCALE-01 INVOICED 2019-08-14 140 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-07 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2019-08-07 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2019-08-07 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. 8 8 No data No data
2017-11-01 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. 12 12 No data No data
2016-10-29 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2016-10-29 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
59552.00
Total Face Value Of Loan:
59552.00

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59552
Current Approval Amount:
59552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60096.24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State