Search icon

12 ST FOOD CORP

Company Details

Name: 12 ST FOOD CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 2017 (7 years ago)
Date of dissolution: 13 Nov 2024
Entity Number: 5252232
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 493 5TH AVE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 347-223-8927

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 493 5TH AVE, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
2068606-DCA Inactive Business 2018-03-29 2022-03-31

History

Start date End date Type Value
2017-12-18 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-18 2024-12-02 Address 493 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202006559 2024-11-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-13
171218010405 2017-12-18 CERTIFICATE OF INCORPORATION 2017-12-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-30 No data 493 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-19 No data 493 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-08 No data 493 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-06 No data 493 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 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
3145898 RENEWAL INVOICED 2020-01-17 1280 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3090084 CL VIO INVOICED 2019-09-26 262.5 CL - Consumer Law Violation
3090086 WM VIO INVOICED 2019-09-26 25 WM - W&M Violation
3090085 OL VIO INVOICED 2019-09-26 87.5 OL - Other Violation
3090199 SCALE-01 INVOICED 2019-09-26 100 SCALE TO 33 LBS
2759702 SCALE-01 INVOICED 2018-03-15 80 SCALE TO 33 LBS
2758763 CL VIO INVOICED 2018-03-13 525 CL - Consumer Law Violation
2758764 OL VIO INVOICED 2018-03-13 675 OL - Other Violation
2747982 BLUEDOT INVOICED 2018-02-23 1280 Stoop Line Stand Blue Dot Fee, Fruit, Veg, Soft Drinks, Flowers
2747981 LICENSE INVOICED 2018-02-23 320 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-19 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-09-19 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2019-09-19 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 7 7 No data No data
2018-03-06 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2018-03-06 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2018-03-06 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-03-06 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2018-03-06 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6233837408 2020-05-14 0202 PPP 493 5TH AVE, BROOKLYN, NY, 11215-0000
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17137
Loan Approval Amount (current) 17137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17271.28
Forgiveness Paid Date 2021-02-25
8528508406 2021-02-13 0202 PPS 493 5th Ave, Brooklyn, NY, 11215-4059
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17137
Loan Approval Amount (current) 17137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-4059
Project Congressional District NY-10
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17348.28
Forgiveness Paid Date 2022-05-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State