Search icon

NATY FOOD CORP.

Company Details

Name: NATY FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2017 (8 years ago)
Entity Number: 5117123
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 7 HILLSIDE AVENUE, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATY FOOD CORP. DOS Process Agent 7 HILLSIDE AVENUE, NEW YORK, NY, United States, 10040

Licenses

Number Type Date Last renew date End date Address Description
728547 Retail grocery store No data No data No data 7 HILLSIDE AVENUE, NEW YORK, NY, 10040 No data
0081-23-121839 Alcohol sale 2023-07-13 2023-07-13 2026-07-31 7 HILLSIDE AVE, NEW YORK, New York, 10040 Grocery Store

History

Start date End date Type Value
2017-04-07 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170407010476 2017-04-07 CERTIFICATE OF INCORPORATION 2017-04-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3330447 OL VIO INVOICED 2021-05-13 250 OL - Other Violation
3330450 DCA-SUS CREDITED 2021-05-13 175 Suspense Account
3320450 CL VIO CREDITED 2021-04-23 175 CL - Consumer Law Violation
3320451 OL VIO CREDITED 2021-04-23 250 OL - Other Violation
2947701 PL VIO INVOICED 2018-12-18 500 PL - Padlock Violation
2925335 PL VIO CREDITED 2018-11-05 5700 PL - Padlock Violation
2854252 PL VIO CREDITED 2018-09-06 500 PL - Padlock Violation
2834108 WM VIO INVOICED 2018-08-28 25 WM - W&M Violation
2804354 WM VIO CREDITED 2018-06-28 400 WM - W&M Violation
2786865 WM VIO CREDITED 2018-05-07 25 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-21 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2021-04-21 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2018-08-29 Settlement (Pre-Hearing) UNLICENSED TOBACCO RETAIL DEALER 1 1 No data No data
2018-04-27 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
16740.00
Total Face Value Of Loan:
16740.00
Date:
2020-06-26
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:
131000.00
Total Face Value Of Loan:
131000.00
Date:
2020-05-27
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:
-16740.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16740
Current Approval Amount:
16740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17060.58

Date of last update: 24 Mar 2025

Sources: New York Secretary of State