Search icon

ALEC FOOD CORP.

Company Details

Name: ALEC FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2019 (6 years ago)
Entity Number: 5503328
ZIP code: 10035
County: Queens
Place of Formation: New York
Address: 333 East 119 St 4J, NEW YORK, NY, United States, 10035
Principal Address: 59-15 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 East 119 St 4J, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
ARNALDO ALMONTE Chief Executive Officer 333 EAST 119TH STREET, 4J, NEW YORK, NY, United States, 10035

Licenses

Number Type Date Last renew date End date Address Description
738883 Retail grocery store No data No data No data 59-15 ROOSEVELT AVE, WOODSIDE, NY, 11377 No data
0081-22-131832 Alcohol sale 2022-08-12 2022-08-12 2025-09-30 59-15 ROOSEVELT AVE, WOODSIDE, New York, 11377 Grocery Store

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 333 EAST 119TH STREET, 4J, NEW YORK, NY, 10035, 4201, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address 333 EAST 119TH STREET, 4J, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-15 2024-03-13 Address 59-15 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2019-02-28 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-28 2019-03-15 Address 59-17 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313003329 2024-03-13 BIENNIAL STATEMENT 2024-03-13
220511003768 2022-05-11 BIENNIAL STATEMENT 2021-02-01
190315000022 2019-03-15 CERTIFICATE OF CHANGE 2019-03-15
190228000036 2019-02-28 CERTIFICATE OF INCORPORATION 2019-02-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-21 MET FRESH MARKET PLACE 59-15 ROOSEVELT AVE, WOODSIDE, Queens, NY, 11377 C Food Inspection Department of Agriculture and Markets 15C - The side walls of the retail produce display case exhibit patches of dark adhered grime like residues along the surfaces.- The wall sections inside the meat walk-in cooler exhibit patches of dark, adhered residues.- Sections of the floor under the storage shelves inside the meat walk-in cooler exhibit a buildup of dirt like grimy residues.- The ridges of the wheels inside the top and bottom compartments of the bandsaw exhibit a moderate buildup of dried meat residues.
2024-06-10 MET FRESH MARKET PLACE 59-15 ROOSEVELT AVE, WOODSIDE, Queens, NY, 11377 B Food Inspection Department of Agriculture and Markets 08A - Whole rotisserie chickens in hot holding unit have an internal temperature range of 115°F - 122°F. According to an employee, the product has been in the unit for less than 3 hours. The chickens were rapidly reheated to >165°F during the inspection. The accuracy of the thermometer used was verified.
2024-03-25 MET FRESH MARKET PLACE 59-15 ROOSEVELT AVE, WOODSIDE, Queens, NY, 11377 C Food Inspection Department of Agriculture and Markets 04H - A condensation drain pipe from the ice machine is observed leaking into the equipment wash sink in the basement produce preparation area.
2023-12-29 MET FRESH MARKET PLACE 59-15 ROOSEVELT AVE, WOODSIDE, Queens, NY, 11377 B Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations with food and non-food items stored on wooden pallets in the basement storage area hampering proper inspection and cleaning.
2022-08-09 C TOWN 59-15 ROOSEVELT AVE, WOODSIDE, Queens, NY, 11377 A Food Inspection Department of Agriculture and Markets No data
2022-05-12 C TOWN 59-15 ROOSEVELT AVE, WOODSIDE, Queens, NY, 11377 B Food Inspection Department of Agriculture and Markets 02D - Bags of ready to eat assorted shrimp and chicken entrees are observed defrosted and refrozen in upright cooler in the retail area. 29.85 lbs of products were seized and destroyed under signed waiver during inspection.
2022-04-19 No data 5915 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-15 No data 5915 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-10 No data 5915 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-01 No data 5915 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 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
3440042 SCALE-01 INVOICED 2022-04-20 160 SCALE TO 33 LBS
3308883 SCALE-01 INVOICED 2021-03-15 160 SCALE TO 33 LBS
3032597 CL VIO INVOICED 2019-05-07 350 CL - Consumer Law Violation
3031972 SCALE-01 INVOICED 2019-05-06 140 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-01 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
3289417700 2020-05-01 0202 PPP 59-15 ROOSEVELT AVENUE, WOODSIDE, NY, 11377
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63647
Loan Approval Amount (current) 63647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 15
NAICS code 541611
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64245.11
Forgiveness Paid Date 2021-04-13
5511658710 2021-04-02 0202 PPS 5915 Roosevelt Ave, Woodside, NY, 11377-3546
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59520
Loan Approval Amount (current) 59520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-3546
Project Congressional District NY-06
Number of Employees 15
NAICS code 453998
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59751.56
Forgiveness Paid Date 2021-08-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State