Entity Number 2327986
Status Active
NameEL CHAI CORP.
CountyQueens
Date of registration 23 Dec 1998 (26 years ago) 23 Dec 1998
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address BOX 521425, FLUSHING, NY, United States, 11352
Address ZIP code
Principal Address C/O BABAYOFF, P O BOX 521425, FLUSHING, NY, United States, 11352
Principal Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
HAEI SHAYESTFROUZ
Chief Executive Officer
63-69 108TH ST, FOREST HILLS, NY, United States, 11375
RAMI BABAYOFF
DOS Process Agent
BOX 521425, FLUSHING, NY, United States, 11352
HAEI SHAYESTFROUZ
Agent
63-69 108TH STREET, FOREST HILLS, NY, 11375
636428
Retail grocery store
63-69 108TH ST, FOREST HILLS, NY, 11375
2011-02-11
2018-12-04
Address
BOX 671196, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2001-04-30
2018-12-04
Address
C/O BABAYOFF, 144-33 MELBOURNE AVE, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
2001-04-30
2011-02-11
Address
144-33 MELBOURNE AVE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
1998-12-23
2001-04-30
Address
63-69 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
181204006487
2018-12-04
BIENNIAL STATEMENT
2018-12-01
161201007413
2016-12-01
BIENNIAL STATEMENT
2016-12-01
141226006119
2014-12-26
BIENNIAL STATEMENT
2014-12-01
130107002241
2013-01-07
BIENNIAL STATEMENT
2012-12-01
110211002535
2011-02-11
BIENNIAL STATEMENT
2010-12-01
081229002834
2008-12-29
BIENNIAL STATEMENT
2008-12-01
061201002111
2006-12-01
BIENNIAL STATEMENT
2006-12-01
050131002790
2005-01-31
BIENNIAL STATEMENT
2004-12-01
030319002671
2003-03-19
BIENNIAL STATEMENT
2002-12-01
010430002630
2001-04-30
BIENNIAL STATEMENT
2000-12-01
2023-07-24
NAGILAH MARKET
63-69 108TH ST, FOREST HILLS, Queens, NY, 11375
C
Food Inspection
Department of Agriculture and Markets
09D - Hot and cold water spigots of the ware-wash sink are leaking.
2022-08-09
NAGILAH MARKET
63-69 108TH ST, FOREST HILLS, Queens, NY, 11375
A
Food Inspection
Department of Agriculture and Markets
2022-05-11
6367 108TH ST, Queens, FOREST HILLS, NY, 11375
Pass
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2019-10-07
6367 108TH ST, Queens, FOREST HILLS, NY, 11375
Pass
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2019-09-25
6367 108TH ST, Queens, FOREST HILLS, NY, 11375
Unable to Locate
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2017-12-06
6367 108TH ST, Queens, FOREST HILLS, NY, 11375
Pass
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2016-10-19
6369 108TH ST, Queens, FOREST HILLS, NY, 11375
Pass
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2016-04-12
6369 108TH ST, Queens, FOREST HILLS, NY, 11375
Pass
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2014-05-09
6369 108TH ST, Queens, FOREST HILLS, NY, 11375
Pass
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
3446973
SCALE-01
INVOICED
2022-05-12
40
SCALE TO 33 LBS
3102742
SCALE-01
INVOICED
2019-10-15
40
SCALE TO 33 LBS
2728126
WM VIO
INVOICED
2018-01-12
50
WM - W&M Violation
2709348
CL VIO
CREDITED
2017-12-12
175
CL - Consumer Law Violation
2709349
WM VIO
CREDITED
2017-12-12
50
WM - W&M Violation
2708862
SCALE-01
INVOICED
2017-12-12
40
SCALE TO 33 LBS
2328341
SCALE-01
INVOICED
2016-04-18
40
SCALE TO 33 LBS
1681072
WM VIO
INVOICED
2014-05-14
25
WM - W&M Violation
1679433
SCALE-01
INVOICED
2014-05-13
60
SCALE TO 33 LBS
169905
WH VIO
INVOICED
2011-02-03
100
WH - W&M Hearable Violation
2017-12-06
Pleaded
LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT
1
1
2017-12-06
Pleaded
REFUND POLICY NOT POSTED
1
1
2017-12-06
Pleaded
LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR
1
1
2014-05-09
Pleaded
LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR
1
1
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts