Search icon

EL CHAI CORP.

Print

Details

Entity Number 2327986

Status Active

NameEL CHAI CORP.

CountyQueens

Date of registration 23 Dec 1998 (26 years ago)

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

Chief Executive Officer

Name Role Address

HAEI SHAYESTFROUZ

Chief Executive Officer

63-69 108TH ST, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address

RAMI BABAYOFF

DOS Process Agent

BOX 521425, FLUSHING, NY, United States, 11352

Agent

Name Role Address

HAEI SHAYESTFROUZ

Agent

63-69 108TH STREET, FOREST HILLS, NY, 11375

Licenses

Number Type Address

636428

Retail grocery store

63-69 108TH ST, FOREST HILLS, NY, 11375

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

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

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty

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