Search icon

BROS. FOOD MARKET INC.

Company Details

Name: BROS. FOOD MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1984 (41 years ago)
Entity Number: 953001
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 188 AVENUE C, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-505-7577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIS C. FERNANDEZ Chief Executive Officer 188 AVENUE C, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
LUIS C FERNANDEZ DOS Process Agent 188 AVENUE C, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
1048094-DCA Inactive Business 2001-01-04 2006-12-31

History

Start date End date Type Value
1992-11-12 1996-11-05 Address 188 AVENUE C, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
1992-11-12 1996-11-05 Address 188 AVENUE C, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1984-10-26 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-10-26 1992-11-12 Address 188-198 AVENUE C, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121116002014 2012-11-16 BIENNIAL STATEMENT 2012-10-01
101201002607 2010-12-01 BIENNIAL STATEMENT 2010-10-01
081021002221 2008-10-21 BIENNIAL STATEMENT 2008-10-01
061031002538 2006-10-31 BIENNIAL STATEMENT 2006-10-01
050301002162 2005-03-01 BIENNIAL STATEMENT 2004-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3051402 OL VIO INVOICED 2019-06-27 187.5 OL - Other Violation
3050386 SCALE-01 INVOICED 2019-06-25 160 SCALE TO 33 LBS
2771987 CL VIO INVOICED 2018-04-06 175 CL - Consumer Law Violation
2757512 OL VIO CREDITED 2018-03-09 187.5 OL - Other Violation
2757511 CL VIO CREDITED 2018-03-09 175 CL - Consumer Law Violation
2755749 SCALE-01 INVOICED 2018-03-06 180 SCALE TO 33 LBS
2312708 SCALE-01 INVOICED 2016-03-30 180 SCALE TO 33 LBS
1608669 CL VIO CREDITED 2014-03-04 175 CL - Consumer Law Violation
1608670 CL VIO INVOICED 2014-03-04 175 CL - Consumer Law Violation
1596702 SCALE-01 INVOICED 2014-02-21 180 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-14 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. 15 15 No data No data
2018-03-01 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-03-01 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. 15 15 No data No data
2014-02-14 Pleaded ENGAGED in unfair or deceptive or unconscionable trade practice in the sale, lease, rental or loan or offering of any consumer goods or services, or in the collection of consumer debts. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-15
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:
217395.00
Total Face Value Of Loan:
217395.00

Paycheck Protection Program

Date Approved:
2020-07-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
217395
Current Approval Amount:
217395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
218764.89

Date of last update: 17 Mar 2025

Sources: New York Secretary of State