Search icon

KATONAH FOOD MARKET CORP.

Print

Details

Entity Number 4227657

Status Active

NameKATONAH FOOD MARKET CORP.

CountyBronx

Date of registration 06 Apr 2012 (12 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 4265 KATONAH AVE, BRONX, NY, United States, 10470

Address ZIP code 10470

Contact Details

Phone +1 646-409-2424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

KATONAH FOOD MARKET CORP.

DOS Process Agent

4265 KATONAH AVE, BRONX, NY, United States, 10470

Chief Executive Officer

Name Role Address

AHMED N SALEH

Chief Executive Officer

88 DEL REY DRIVE, MT. VERNON, NY, United States, 10552

Licenses

Number Status Type Date Last renew date End date Address Description

710422

Retail grocery store

4265 KATONAH AVE, BRONX, NY, 10470

0081-23-122617

Alcohol sale

2023-07-14

2023-07-14

2026-07-31

4265 KATONAH AVE, BRONX, New York, 10470

Grocery Store

2007480-1595-DCA

Active

Business

2014-05-05

2023-12-31

History

Start date End date Type Value

2024-01-19

2024-01-19

Address

88 DEL REY DRIVE, MT. VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)

2019-06-24

2024-01-19

Address

88 DEL REY DRIVE, MT. VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)

2019-06-24

2024-01-19

Address

4265 KATONAH AVE, BRONX, NY, 10470, USA (Type of address: Service of Process)

2014-06-13

2019-06-24

Address

4265 KATONAH AVE, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)

2012-04-06

2024-01-19

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2012-04-06

2019-06-24

Address

70 DEL REY DRIVE, MT. VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240119000066

2024-01-19

BIENNIAL STATEMENT

2024-01-19

190624060275

2019-06-24

BIENNIAL STATEMENT

2018-04-01

170327000316

2017-03-27

ANNULMENT OF DISSOLUTION

2017-03-27

DP-2213190

2016-08-31

DISSOLUTION BY PROCLAMATION

2016-08-31

140613002194

2014-06-13

BIENNIAL STATEMENT

2014-04-01

120406000344

2012-04-06

CERTIFICATE OF INCORPORATION

2012-04-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2023-04-20

4265 KATONAH AVE, Bronx, BRONX, NY, 10470

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2022-09-30

C-TOWN SUPERMARKET

4265 KATONAH AVE, BRONX, Bronx, NY, 10470

A

Food Inspection

Department of Agriculture and Markets

2022-07-25

4265 KATONAH AVE, Bronx, BRONX, NY, 10470

No Evidence of Activity

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2021-08-19

4265 KATONAH AVE, Bronx, BRONX, NY, 10470

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2020-07-06

4265 KATONAH AVE, Bronx, BRONX, NY, 10470

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2019-07-17

4265 KATONAH AVE, Bronx, BRONX, NY, 10470

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2019-06-27

4265 KATONAH AVE, Bronx, BRONX, NY, 10470

Pass

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2019-01-14

4265 KATONAH AVE, Bronx, BRONX, NY, 10470

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2018-06-19

4265 KATONAH AVE, Bronx, BRONX, NY, 10470

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2017-08-08

4265 KATONAH AVE, Bronx, BRONX, NY, 10470

No Violation Issued

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

3407311

RENEWAL

INVOICED

2022-01-13

200

Tobacco Retail Dealer Renewal Fee

3362584

SCALE-01

INVOICED

2021-08-23

200

SCALE TO 33 LBS

3250468

CL VIO

INVOICED

2020-10-30

1750

CL - Consumer Law Violation

3190339

CL VIO

CREDITED

2020-07-08

1250

CL - Consumer Law Violation

3113207

RENEWAL

INVOICED

2019-11-07

200

Tobacco Retail Dealer Renewal Fee

3059672

SCALE-01

INVOICED

2019-07-10

200

SCALE TO 33 LBS

2699716

RENEWAL

INVOICED

2017-11-25

110

Cigarette Retail Dealer Renewal Fee

2642832

OL VIO

INVOICED

2017-07-17

250

OL - Other Violation

2616255

SCALE-01

INVOICED

2017-05-24

200

SCALE TO 33 LBS

2613756

OL VIO

CREDITED

2017-05-18

250

OL - Other Violation

Issued Charges

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

2020-07-06

Hearing Decision

MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY

5

5

2017-05-08

SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL.

2

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts