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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-30 NATY FOOD 7 HILLSIDE AVENUE, NEW YORK, New York, NY, 10040 A Food Inspection Department of Agriculture and Markets No data
2022-10-12 NATY FOOD 7 HILLSIDE AVENUE, NEW YORK, New York, NY, 10040 A Food Inspection Department of Agriculture and Markets No data
2022-08-22 NATY FOOD 7 HILLSIDE AVENUE, NEW YORK, New York, NY, 10040 C Food Inspection Department of Agriculture and Markets 09E - The light sources above the retail area are not sufficiently shielded.
2022-05-17 NATY FOOD 7 HILLSIDE AVENUE, NEW YORK, New York, NY, 10040 B Food Inspection Department of Agriculture and Markets 14B - 20-30 dead flies are noted on a sticky trap in the rear storage area. - 10-15 dead weevils are noted on retail shelf in the packaged rice section.
2021-04-21 No data 7 HILLSIDE AVE, Manhattan, NEW YORK, NY, 10040 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-05 No data 7 HILLSIDE AVE, Manhattan, NEW YORK, NY, 10040 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-29 No data 7 HILLSIDE AVE, Manhattan, NEW YORK, NY, 10040 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-27 No data 7 HILLSIDE AVE, Manhattan, NEW YORK, NY, 10040 Pass 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4375738002 2020-06-25 0202 PPP 7 HILLSIDE AVENUE, NEW YORK, NY, 10040-2301
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16740
Loan Approval Amount (current) 16740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10040-2301
Project Congressional District NY-13
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17060.58
Forgiveness Paid Date 2022-05-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State