Search icon

ALFIN 3853 FOOD CORP

Company Details

Name: ALFIN 3853 FOOD CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2018 (7 years ago)
Entity Number: 5380037
ZIP code: 12484
County: Ulster
Place of Formation: New York
Address: 3853 MAIN STREET, US ROUTE 209, STONE RIDGE, NY, United States, 12484

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MYTOWN MARKETPLACE 401(K) PLAN 2020 831302662 2021-07-06 ALFIN 3853 FOOD CORP. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 445110
Sponsor’s telephone number 8456872214
Plan sponsor’s address P.O. BOX 376, STONE RIDGE, NY, 12484

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing LISA BERRIOS
MYTOWN MARKETPLACE 401(K) PLAN 2020 831302662 2021-07-19 ALFIN 3853 FOOD CORP. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 445110
Sponsor’s telephone number 8456872214
Plan sponsor’s address P.O. BOX 376, STONE RIDGE, NY, 12484

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing LISA BERRIOS
MYTOWN MARKETPLACE 401(K) PLAN 2019 831302662 2020-10-01 ALFIN 3853 FOOD CORP. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 445110
Sponsor’s telephone number 8456872214
Plan sponsor’s address P.O. BOX 376, STONE RIDGE, NY, 12484

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing LISA BERRIOS

Agent

Name Role Address
NHP BUSINESS MANAGEMENT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

DOS Process Agent

Name Role Address
ALFIN 3853 FOOD CORP DOS Process Agent 3853 MAIN STREET, US ROUTE 209, STONE RIDGE, NY, United States, 12484

Chief Executive Officer

Name Role Address
LISA BERRIOS Chief Executive Officer 3853 MAIN STREET, US ROUTE 209, STONE RIDGE, NY, United States, 12484

Licenses

Number Type Date Last renew date End date Address Description
739583 Retail grocery store No data No data No data 3853 MAIN ST US ROUTE 209, STONE RIDGE, NY, 12484 No data
0081-22-231956 Alcohol sale 2022-10-03 2022-10-03 2025-10-31 3853 MAIN ST, STONE RIDGE, New York, 12484 Grocery Store

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 3853 MAIN STREET US ROUTE 209, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 3853 MAIN STREET, US ROUTE 209, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-07-10 Address 3853 MAIN STREET US ROUTE 209, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)
2019-02-27 2024-07-10 Address 3853 MAIN STREET US ROUTE 209, STONE RIDGE, NY, 12484, USA (Type of address: Service of Process)
2018-07-23 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-23 2024-07-10 Address 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)
2018-07-23 2019-02-27 Address 198 MAIN STREET, HIGHLAND FALLS, NY, 10928, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710003971 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220713003230 2022-07-13 BIENNIAL STATEMENT 2022-07-01
200707060358 2020-07-07 BIENNIAL STATEMENT 2020-07-01
190227000143 2019-02-27 CERTIFICATE OF CHANGE 2019-02-27
180723010135 2018-07-23 CERTIFICATE OF INCORPORATION 2018-07-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-03 MYTOWN MARKETPLACE 3853 MAIN ST US ROUTE 209, STONE RIDGE, Ulster, NY, 12484 A Food Inspection Department of Agriculture and Markets No data
2024-12-30 MYTOWN MARKETPLACE 3853 MAIN ST US ROUTE 209, STONE RIDGE, Ulster, NY, 12484 C Food Inspection Department of Agriculture and Markets 13B - Establishment fails to maintain complete cooking temperature records for rotisserie chickens: times, oven temperature and signature or initials of food workers completing tasks not provided. - Person in charge of establishment fails to provide proof of having successfully completed a Department approved food safety course. - Establishment fails to provide proof of food safety training for food workers handling potentially hazardous foods.
2024-04-30 MYTOWN MARKETPLACE 3853 MAIN ST US ROUTE 209, STONE RIDGE, Ulster, NY, 12484 B Food Inspection Department of Agriculture and Markets 13B - Establishment fails to maintain accurate cooking temperature records for rotisserie whole-chicken.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5701437109 2020-04-13 0202 PPP PO Box 376, STONE RIDGE, NY, 12484
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259366
Loan Approval Amount (current) 259366
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STONE RIDGE, ULSTER, NY, 12484-0001
Project Congressional District NY-18
Number of Employees 65
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 261199.33
Forgiveness Paid Date 2020-12-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State