Search icon

1316 CORP.

Company Details

Name: 1316 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2019 (6 years ago)
Entity Number: 5581086
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 1316 AMSTERDAM AVE., NEW YORK, NY, United States, 10027
Principal Address: 1316 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1316 CORP. DOS Process Agent 1316 AMSTERDAM AVE., NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
YISELL ESTEVEZ Chief Executive Officer 1316 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027

Licenses

Number Type Date Last renew date End date Address Description
741134 Retail grocery store No data No data No data 1316 AMSTERDAM AVENUE, NEW YORK, NY, 10027 No data
0081-23-103090 Alcohol sale 2023-04-04 2023-04-04 2026-04-30 1316 AMSTERDAM AVE, NEW YORK, New York, 10027 Grocery Store

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 1316 AMSTERDAM AVENUE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-07-13 Address 1316 AMSTERDAM AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-07-02 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-02 2023-07-13 Address 1316 AMSTERDAM AVE., NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230713004007 2023-07-13 BIENNIAL STATEMENT 2023-07-01
210721001229 2021-07-21 BIENNIAL STATEMENT 2021-07-21
190702010187 2019-07-02 CERTIFICATE OF INCORPORATION 2019-07-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-20 FOODTOWN 1316 AMSTERDAM AVENUE, NEW YORK, New York, NY, 10027 A Food Inspection Department of Agriculture and Markets No data
2023-02-21 FOODTOWN 1316 AMSTERDAM AVENUE, NEW YORK, New York, NY, 10027 B Food Inspection Department of Agriculture and Markets 09D - Stagnant water is observed pooled on the floor in the meat and produce preparation areas in the basement.
2022-05-23 No data 1316 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-15 FOODTOWN 1316 AMSTERDAM AVENUE, NEW YORK, New York, NY, 10027 A Food Inspection Department of Agriculture and Markets No data
2020-10-21 No data 1316 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-05 No data 1316 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 No 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
3449920 SCALE-01 INVOICED 2022-05-24 200 SCALE TO 33 LBS
3275926 OL VIO INVOICED 2020-12-29 250 OL - Other Violation
3262006 OL VIO CREDITED 2020-11-24 250 OL - Other Violation
3248342 OL VIO CREDITED 2020-10-23 500 OL - Other Violation
3248290 OL VIO CREDITED 2020-10-22 990 OL - Other Violation
3247746 SCALE-01 INVOICED 2020-10-21 180 SCALE TO 33 LBS
3125809 SCALE-01 INVOICED 2019-12-11 200 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-21 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
2020-10-21 Default Decision BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5028448009 2020-06-26 0202 PPP 1316 AMSTERDAM AVE, NEW YORK, NY, 10027
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 12
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88455.16
Forgiveness Paid Date 2021-08-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State