Search icon

BETTER CLASS FOODS, INC.

Company Details

Name: BETTER CLASS FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1981 (43 years ago)
Entity Number: 738678
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 41 BELMONT AVENUE, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL FEDELE Chief Executive Officer 41 BELMONT AVENUE, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
RUSSELL FEDELE DOS Process Agent 41 BELMONT AVENUE, BROOKLYN, NY, United States, 11212

Licenses

Number Type Date Last renew date End date Address Description
619700 Retail grocery store No data No data No data 41 BELMONT AVE, BROOKLYN, NY, 11212 No data
0081-22-131198 Alcohol sale 2022-10-14 2022-10-14 2025-11-30 41 BELMONT AVENUE, BROOKLYN, New York, 11212 Grocery Store

History

Start date End date Type Value
2003-12-03 2008-01-03 Address 41 BELMONT AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2003-12-03 2008-01-03 Address 41 BELMONT AVE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
2001-12-06 2003-12-03 Address PO BOX 204007, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2000-01-14 2003-12-03 Address 41 BELMONT AVE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
2000-01-14 2008-01-03 Address 41 BELMONT AVE, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office)
2000-01-14 2001-12-06 Address 41 BELMONT AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
1997-12-18 2000-01-14 Address 41 BELMONT AVE., BROOKLYN, NY, 11360, USA (Type of address: Principal Executive Office)
1997-12-18 2000-01-14 Address 41 BELMONT AVE., BROOKLYN, NY, 11360, USA (Type of address: Chief Executive Officer)
1997-12-18 2000-01-14 Address 41 BELMONT AVE., BROOKLYN, NY, 11360, USA (Type of address: Service of Process)
1993-05-26 1997-12-18 Address P.O. BOX 4007, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140127002098 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120323002676 2012-03-23 BIENNIAL STATEMENT 2011-12-01
091209002025 2009-12-09 BIENNIAL STATEMENT 2009-12-01
080103002187 2008-01-03 BIENNIAL STATEMENT 2007-12-01
060125002960 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031203002917 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011206002340 2001-12-06 BIENNIAL STATEMENT 2001-12-01
000114002039 2000-01-14 BIENNIAL STATEMENT 1999-12-01
971218002396 1997-12-18 BIENNIAL STATEMENT 1997-12-01
940105002312 1994-01-05 BIENNIAL STATEMENT 1993-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-18 PEOPLES CHOICE MEAT WAR 41 BELMONT AVE, BROOKLYN, Kings, NY, 11212 A Food Inspection Department of Agriculture and Markets No data
2018-10-09 No data 41 BELMONT AVE, Brooklyn, BROOKLYN, NY, 11212 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-21 No data 41 BELMONT AVE, Brooklyn, BROOKLYN, NY, 11212 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-19 No data 41 BELMONT AVE, Brooklyn, BROOKLYN, NY, 11212 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-22 No data 41 BELMONT AVE, Brooklyn, BROOKLYN, NY, 11212 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-28 No data 41 BELMONT AVE, Brooklyn, BROOKLYN, NY, 11212 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
2911768 SCALE-01 INVOICED 2018-10-17 240 SCALE TO 33 LBS
2671091 SCALE-01 INVOICED 2017-09-28 220 SCALE TO 33 LBS
2283390 SCALE-01 INVOICED 2016-02-23 240 SCALE TO 33 LBS
2159276 SCALE-01 INVOICED 2015-08-26 280 SCALE TO 33 LBS
1641345 WM VIO INVOICED 2014-04-02 300 WM - W&M Violation
1639501 SCALE-01 INVOICED 2014-04-01 260 SCALE TO 33 LBS
168813 WH VIO INVOICED 2011-04-14 125 WH - W&M Hearable Violation
326858 CNV_SI INVOICED 2011-04-05 260 SI - Certificate of Inspection fee (scales)
298447 CNV_SI INVOICED 2008-01-23 280 SI - Certificate of Inspection fee (scales)
81143 CNV_IP INVOICED 2007-05-16 400 IP - Item Pricing Fine

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-28 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8982587303 2020-05-01 0202 PPP 41 BELMONT AVE, BROOKLYN, NY, 11212
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87970
Loan Approval Amount (current) 87970
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 Unanswered
Project Address BROOKLYN, KINGS, NY, 11212-0001
Project Congressional District NY-09
Number of Employees 20
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 88583.05
Forgiveness Paid Date 2021-01-19
8815878306 2021-01-30 0202 PPS 21544 23rd Rd, Bayside, NY, 11360-2228
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86067
Loan Approval Amount (current) 86067
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 Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11360-2228
Project Congressional District NY-03
Number of Employees 20
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86755.82
Forgiveness Paid Date 2021-11-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800511 Fair Labor Standards Act 2008-02-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-02-04
Termination Date 2008-06-12
Date Issue Joined 2008-03-26
Section 0201
Sub Section FL
Status Terminated

Parties

Name WEAVER
Role Plaintiff
Name BETTER CLASS FOODS, INC.
Role Defendant
1405611 Fair Labor Standards Act 2014-09-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-24
Termination Date 2015-05-13
Section 0005
Status Terminated

Parties

Name EVANS
Role Plaintiff
Name BETTER CLASS FOODS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State