Search icon

THE FOOD EMPORIUM, INC.

Company Details

Name: THE FOOD EMPORIUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1980 (45 years ago)
Date of dissolution: 09 Feb 2009
Entity Number: 647775
ZIP code: 07645
County: Westchester
Place of Formation: New York
Address: 2 PARAGON DR, MONTVALE, NJ, United States, 07645
Principal Address: ATTN: TAX DEPT, 2 PARAGON DR, MONTVALE, NJ, United States, 07645

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER MCGARRY DOS Process Agent 2 PARAGON DR, MONTVALE, NJ, United States, 07645

Chief Executive Officer

Name Role Address
MICHAEL GUALTIERI Chief Executive Officer 2 PARAGON DR, MONTVALE, NJ, United States, 07645

Licenses

Number Type Address Description
659293 Plant Dealers 1050 WILLIS AVENUE, ALBERTSON, NY, 11507 Grocery Store
659552 Plant Dealers 810 8TH AVENUE, NEW YORK, NY, 10019 Grocery Store
659294 Plant Dealers 1175 THIRD AVENUE, NEW YORK, NY, 10065 Grocery Store

History

Start date End date Type Value
2024-08-12 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-11 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-29 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-23 2022-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090209000769 2009-02-09 CERTIFICATE OF DISSOLUTION 2009-02-09
080820002487 2008-08-20 BIENNIAL STATEMENT 2008-08-01
060831002457 2006-08-31 BIENNIAL STATEMENT 2006-08-01
040908003083 2004-09-08 BIENNIAL STATEMENT 2004-08-01
020808002118 2002-08-08 BIENNIAL STATEMENT 2002-08-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-06-03 2020-07-23 Surcharge/Overcharge No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2714444 OL VIO INVOICED 2017-12-21 2000 OL - Other Violation
2674839 OL VIO CREDITED 2017-10-10 2500 OL - Other Violation
2673544 SCALE-01 INVOICED 2017-10-04 340 SCALE TO 33 LBS
2593844 WM VIO INVOICED 2017-04-21 700 WM - W&M Violation
2593843 OL VIO INVOICED 2017-04-21 500 OL - Other Violation
2383775 WM VIO CREDITED 2016-07-14 350 WM - W&M Violation
2383774 OL VIO CREDITED 2016-07-14 250 OL - Other Violation
1887129 OL VIO INVOICED 2014-11-19 250 OL - Other Violation
350804 LATE INVOICED 2013-10-10 100 Scale Late Fee
352424 LATE INVOICED 2013-09-20 100 Scale Late Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-11-14 Pleaded 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 20 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
19444.00
Total Face Value Of Loan:
19444.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-10-23
Type:
Complaint
Address:
2431 BROADWAY, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
19444
Current Approval Amount:
19444
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2009-09-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ZHANG
Party Role:
Plaintiff
Party Name:
THE FOOD EMPORIUM, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State