Search icon

90-46 161 FOOD CORP

Company Details

Name: 90-46 161 FOOD CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2016 (9 years ago)
Entity Number: 4937658
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 87-03 148 STREET, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-262-0004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SALAH SALIM Agent 87-03 148 STREET, JAMAICA, NY, 11435

DOS Process Agent

Name Role Address
SALAH SALIM DOS Process Agent 87-03 148 STREET, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
2066863-1-DCA Inactive Business 2018-02-23 2021-12-31

Filings

Filing Number Date Filed Type Effective Date
160427010407 2016-04-27 CERTIFICATE OF INCORPORATION 2016-04-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-06 No data 9046 161ST ST, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-09 No data 9046 161ST ST, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-13 No data 9046 161ST ST, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-27 No data 9046 161ST ST, Queens, JAMAICA, NY, 11432 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-17 No data 9046 161ST ST, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-11 No data 9046 161ST ST, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-06 No data 9046 161ST ST, Queens, JAMAICA, NY, 11432 No 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
3104564 RENEWAL INVOICED 2019-10-18 200 Tobacco Retail Dealer Renewal Fee
2806532 SCALE-01 INVOICED 2018-07-06 20 SCALE TO 33 LBS
2745180 LICENSE INVOICED 2018-02-16 110 Cigarette Retail Dealer License Fee
2742026 LICENSE INVOICED 2018-02-09 200 Electronic Cigarette Dealer License Fee
2723864 PL VIO INVOICED 2018-01-02 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-17 Pleaded UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8148107809 2020-06-05 0202 PPP 9046 161ST ST, JAMAICA, NY, 11432
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8879.05
Forgiveness Paid Date 2021-05-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State