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
2006-08-31 2008-08-20 Address 2 PARAGON DR, MONTVALE, NJ, 07645, USA (Type of address: Service of Process)
2002-08-08 2006-08-31 Address 2 PARAGON DR, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2002-08-08 2006-08-31 Address 2 PARAGON DR, MONTVALE, NJ, 07645, USA (Type of address: Service of Process)
2000-08-14 2002-08-08 Address 2 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
1996-09-16 2000-08-14 Address 2 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)

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
000814002520 2000-08-14 BIENNIAL STATEMENT 2000-08-01
980819002473 1998-08-19 BIENNIAL STATEMENT 1998-08-01
960916002122 1996-09-16 BIENNIAL STATEMENT 1996-08-01
960718000573 1996-07-18 CERTIFICATE OF CHANGE 1996-07-18
A694492-5 1980-08-28 CERTIFICATE OF INCORPORATION 1980-08-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-09 FOOD EMPORIUM 2910 BROADWAY, ASTORIA, Queens, NY, 11106 A Food Inspection Department of Agriculture and Markets No data
2016-02-12 No data 1066 3RD AVE, Manhattan, NEW YORK, NY, 10065 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-04 No data 401 E 59TH ST, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-14 No data 1331 1ST AVE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-05 No data 401 E 59TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17938457 0215000 1996-10-23 2431 BROADWAY, NEW YORK, NY, 10021
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1996-10-23
Case Closed 1997-01-17

Related Activity

Type Complaint
Activity Nr 79285771
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1996-12-04
Abatement Due Date 1996-12-09
Current Penalty 1312.5
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1996-12-04
Abatement Due Date 1996-12-09
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 40
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1996-12-04
Abatement Due Date 1996-12-09
Current Penalty 787.5
Initial Penalty 1125.0
Nr Instances 3
Nr Exposed 40
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1996-12-04
Abatement Due Date 1996-12-09
Nr Instances 1
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5731977903 2020-06-15 0202 PPP 1100 TELLER AVENUE 3F, BRONX, NY, 10456-5232
Loan Status Date 2023-07-06
Loan Status Charged Off
Loan Maturity in Months 9
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19444
Loan Approval Amount (current) 19444
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRONX, BRONX, NY, 10456-5232
Project Congressional District NY-15
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State