Search icon

FINEST 1 FOOD CORP

Company Details

Name: FINEST 1 FOOD CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2017 (8 years ago)
Entity Number: 5127552
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 556 ATLANTIC AVE. 2FL, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 917-679-7114

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALOTAIBI & BANI YASEEN LLC DOS Process Agent 556 ATLANTIC AVE. 2FL, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date Address
733340 No data Retail grocery store No data No data 912 GATES AVE, BROOKLYN, NY, 11221
2066619-1-DCA Inactive Business 2018-02-23 2019-12-31 No data

Filings

Filing Number Date Filed Type Effective Date
170427010555 2017-04-27 CERTIFICATE OF INCORPORATION 2017-04-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-31 No data 912 GATES AVE, Brooklyn, BROOKLYN, NY, 11221 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-15 FINEST 1 FOOD 912 GATES AVE, BROOKLYN, Kings, NY, 11221 A Food Inspection Department of Agriculture and Markets No data
2022-03-28 No data 912 GATES AVE, Brooklyn, BROOKLYN, NY, 11221 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-09 No data 912 GATES AVE, Brooklyn, BROOKLYN, NY, 11221 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-24 No data 912 GATES AVE, Brooklyn, BROOKLYN, NY, 11221 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
3551124 PL VIO INVOICED 2022-11-07 101500 PL - Padlock Violation
3551125 TO VIO INVOICED 2022-11-07 1000 'TO - Tobacco Other
3461934 CL VIO INVOICED 2022-07-11 150 CL - Consumer Law Violation
3432669 CL VIO CREDITED 2022-03-31 150 CL - Consumer Law Violation
3133513 PL VIO INVOICED 2019-12-31 1000 PL - Padlock Violation
3121501 PL VIO VOIDED 2019-12-02 500 PL - Padlock Violation
2826281 PROCESSING INVOICED 2018-08-06 50 License Processing Fee
2826282 DCA-SUS CREDITED 2018-08-06 150 Suspense Account
2796408 SCALE-01 INVOICED 2018-06-05 20 SCALE TO 33 LBS
2781625 LICENSE CREDITED 2018-04-25 200 Electronic Cigarette Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-28 Default Decision SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 No data 1 No data
2022-03-28 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2022-03-28 Default Decision 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 No data 1 No data
2019-11-09 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 1 No data No data

Date of last update: 07 Mar 2025

Sources: New York Secretary of State