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

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

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
2024-05-01 No data BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 No data No data No data
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

USAspending Awards / Financial Assistance

Date:
2022-03-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59520.00
Total Face Value Of Loan:
59520.00
Date:
2020-12-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1200000.00
Total Face Value Of Loan:
1200000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63647.00
Total Face Value Of Loan:
63647.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63647
Current Approval Amount:
63647
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64245.11
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59520
Current Approval Amount:
59520
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59751.56

Court Cases

Court Case Summary

Filing Date:
2024-09-17
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MARTINEZ,
Party Role:
Plaintiff
Party Name:
ALEC FOOD CORP.
Party Role:
Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State