Search icon

BLAKE FOOD MARKET CORP

Company Details

Name: BLAKE FOOD MARKET CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2017 (8 years ago)
Entity Number: 5158687
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 241 BLAKE AVE, BROOKLYN, NY, United States, 11212
Principal Address: 596 Ridgewood ave, apt 2, Brooklyn, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLAKE FOOD MARKET CORP DOS Process Agent 241 BLAKE AVE, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
JERKYS ORTIZ Chief Executive Officer 596 RIDGEWOOD AVE, APT 2, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date
2056409-2-DCA Inactive Business 2017-07-31 2022-12-31

History

Start date End date Type Value
2017-06-22 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211203001035 2021-12-03 BIENNIAL STATEMENT 2021-12-03
170622010043 2017-06-22 CERTIFICATE OF INCORPORATION 2017-06-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-21 No data 241 BLAKE AVE, Brooklyn, BROOKLYN, NY, 11212 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-25 No data 241 BLAKE AVE, Brooklyn, BROOKLYN, NY, 11212 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-10 No data 241 BLAKE AVE, Brooklyn, BROOKLYN, NY, 11212 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-14 No data 241 BLAKE AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-25 No data 241 BLAKE AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-27 No data 241 BLAKE AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-21 No data 241 BLAKE AVE, Brooklyn, BROOKLYN, NY, 11212 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-29 No data 241 BLAKE AVE, Brooklyn, BROOKLYN, NY, 11212 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-09 No data 241 BLAKE AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-04 No data 241 BLAKE AVE, Brooklyn, BROOKLYN, NY, 11212 Closed 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
3383494 SCALE-01 INVOICED 2021-10-25 20 SCALE TO 33 LBS
3259324 RENEWAL INVOICED 2020-11-18 200 Tobacco Retail Dealer Renewal Fee
2917365 RENEWAL INVOICED 2018-10-26 200 Tobacco Retail Dealer Renewal Fee
2644857 LICENSE INVOICED 2017-07-21 85 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2083917708 2020-05-01 0202 PPP 241 BLAKE AVE, BROOKLYN, NY, 11212
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
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 BROOKLYN, KINGS, NY, 11212-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code -
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 6062.39
Forgiveness Paid Date 2021-05-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State