Search icon

TITAN FOODS INC.

Company Details

Name: TITAN FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1984 (40 years ago)
Entity Number: 955458
ZIP code: 11102
County: New York
Place of Formation: New York
Address: 25-56 31ST, ASTORIA, NY, United States, 11102
Principal Address: 2556-31ST, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 718-626-7771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KONSTANTINOS MASTORAS Chief Executive Officer 25-56 31ST, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
TITAN FOODS INC. DOS Process Agent 25-56 31ST, ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-132072 No data Alcohol sale 2022-06-23 2022-06-23 2025-06-30 25 56 31ST STREET, ASTORIA, New York, 11102 Grocery Store
1057605-DCA Inactive Business 2000-12-27 No data 2017-12-31 No data No data

History

Start date End date Type Value
2023-04-05 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-07 2020-11-04 Address 25-56 31ST, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
1995-06-20 2013-01-07 Address 25-56 31ST ST, LONG ISLAND CITY, NY, 11102, 1749, USA (Type of address: Principal Executive Office)
1995-06-20 2013-01-07 Address 25-56 31ST ST, LONG ISLAND CITY, NY, 11102, 1749, USA (Type of address: Chief Executive Officer)
1995-06-20 2013-01-07 Address 25-56 31ST ST, LONG ISLAND CITY, NY, 11102, 1749, USA (Type of address: Service of Process)
1984-11-07 1995-06-20 Address 345 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1984-11-07 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201104060759 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181106006167 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161117006176 2016-11-17 BIENNIAL STATEMENT 2016-11-01
141208006755 2014-12-08 BIENNIAL STATEMENT 2014-11-01
130107002059 2013-01-07 BIENNIAL STATEMENT 2012-11-01
101123002092 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081105002389 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061102003024 2006-11-02 BIENNIAL STATEMENT 2006-11-01
050929002400 2005-09-29 BIENNIAL STATEMENT 2004-11-01
021105002303 2002-11-05 BIENNIAL STATEMENT 2002-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-02 No data 2556 31ST ST, Queens, ASTORIA, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-13 No data 2556 31ST ST, Queens, ASTORIA, NY, 11102 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-04 No data 2556 31ST ST, Queens, ASTORIA, NY, 11102 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-06 No data 2556 31ST ST, Queens, ASTORIA, NY, 11102 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-04 No data 2556 31ST ST, Queens, ASTORIA, NY, 11102 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-10 No data 2556 31ST ST, Queens, ASTORIA, NY, 11102 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-31 No data 2556 31ST ST, Queens, ASTORIA, NY, 11102 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-28 No data 2556 31ST ST, Queens, ASTORIA, NY, 11102 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-18 No data 2556 31ST ST, Queens, ASTORIA, NY, 11102 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-06 No data 2556 31ST ST, Queens, ASTORIA, NY, 11102 Pass 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
3641396 SCALE-01 INVOICED 2023-05-03 180 SCALE TO 33 LBS
3438392 SCALE-01 INVOICED 2022-04-14 180 SCALE TO 33 LBS
3255478 DCA-SUS CREDITED 2020-11-10 125 Suspense Account
3235199 OL VIO INVOICED 2020-09-24 187.5 OL - Other Violation
3235200 DCA-SUS CREDITED 2020-09-24 125 Suspense Account
3231247 OL VIO CREDITED 2020-09-08 312.5 OL - Other Violation
3228002 SCALE-01 INVOICED 2020-09-04 180 SCALE TO 33 LBS
3116622 OL VIO INVOICED 2019-11-18 125 OL - Other Violation
3115332 SCALE-01 INVOICED 2019-11-14 200 SCALE TO 33 LBS
2654062 PL VIO INVOICED 2017-08-09 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-04 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. 10 10 No data No data
2020-09-04 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2019-11-06 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2017-07-31 Pleaded RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2483477205 2020-04-16 0202 PPP 2556 31ST ST, ASTORIA, NY, 11102
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210782
Loan Approval Amount (current) 210782
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 ASTORIA, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 30
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213111.61
Forgiveness Paid Date 2021-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1002689 Fair Labor Standards Act 2010-06-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-06-14
Termination Date 2011-09-30
Date Issue Joined 2010-08-30
Pretrial Conference Date 2010-08-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name CAMPOS,
Role Plaintiff
Name TITAN FOODS INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State