Search icon

1291 FOOD CORP.

Company Details

Name: 1291 FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2019 (6 years ago)
Entity Number: 5538391
ZIP code: 11221
County: Richmond
Place of Formation: New York
Address: 1291 Broadway, Brooklyn, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1291 Broadway, Brooklyn, NY, United States, 11221

Chief Executive Officer

Name Role Address
FOUAD ELAYYAN Chief Executive Officer 1291 BROADWAY, BROOKLYN, NY, United States, 11221

Licenses

Number Type Date Last renew date End date Address Description
743494 Retail grocery store No data No data No data 1291 BROADWAY, BROOKLYN, NY, 11221 No data
0081-22-131766 Alcohol sale 2022-12-29 2022-12-29 2025-12-31 1291 BROADWAY, BROOKLYN, New York, 11221 Grocery Store

History

Start date End date Type Value
2023-04-12 2023-04-12 Address 1291 BROADWAY, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2022-10-11 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-22 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-22 2023-04-12 Address 2040 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230412001774 2023-04-12 BIENNIAL STATEMENT 2023-04-01
220822002542 2022-08-22 BIENNIAL STATEMENT 2021-04-01
190422010291 2019-04-22 CERTIFICATE OF INCORPORATION 2019-04-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-30 FOOD TOWN 1291 BROADWAY, BROOKLYN, Kings, NY, 11221 A Food Inspection Department of Agriculture and Markets No data
2023-10-20 FOOD TOWN 1291 BROADWAY, BROOKLYN, Kings, NY, 11221 A Food Inspection Department of Agriculture and Markets No data
2022-11-28 No data 1291 BROADWAY, Brooklyn, BROOKLYN, NY, 11221 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-28 No data 1291 BROADWAY, Brooklyn, BROOKLYN, NY, 11221 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-16 FOOD TOWN 1291 BROADWAY, BROOKLYN, Kings, NY, 11221 A Food Inspection Department of Agriculture and Markets No data
2021-03-02 No data 1291 BROADWAY, Brooklyn, BROOKLYN, NY, 11221 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-29 No data 1291 BROADWAY, Brooklyn, BROOKLYN, NY, 11221 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
3609257 OL VIO INVOICED 2023-03-02 500 OL - Other Violation
3559503 OL VIO CREDITED 2022-11-29 250 OL - Other Violation
3443413 SCALE-01 INVOICED 2022-05-02 200 SCALE TO 33 LBS
3330871 WM VIO INVOICED 2021-05-17 800 WM - W&M Violation
3330870 OL VIO INVOICED 2021-05-17 750 OL - Other Violation
3305615 WM VIO CREDITED 2021-03-03 75 WM - W&M Violation
3305614 OL VIO CREDITED 2021-03-03 300 OL - Other Violation
3305137 SCALE-01 INVOICED 2021-03-02 200 SCALE TO 33 LBS
3236964 WM VIO INVOICED 2020-10-01 50 WM - W&M Violation
3236963 CL VIO INVOICED 2020-10-01 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-11-28 Default Decision 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. 20 No data 20 No data
2021-03-02 Default Decision 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 No data 1 No data
2021-03-02 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2021-03-02 Default Decision 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. 14 No data 14 No data
2020-09-29 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
2020-09-29 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2020-09-29 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3261619005 2021-05-18 0202 PPS 1291 Broadway, Brooklyn, NY, 11221-2908
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96575
Loan Approval Amount (current) 96575
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, 11221-2908
Project Congressional District NY-08
Number of Employees 18
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97119.2
Forgiveness Paid Date 2021-12-14
2564937704 2020-05-01 0202 PPP 1291 BROADWAY, BROOKLYN, NY, 11221
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112090
Loan Approval Amount (current) 112090
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 New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11221-0001
Project Congressional District NY-08
Number of Employees 23
NAICS code 445299
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 113115.25
Forgiveness Paid Date 2021-04-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State