SECURITIES  AND EXCHANGE COMMISSION

Washington, D.C. 20549


_________________________________________


EXHIBITS

TO

FORM 10-K

ANNUAL REPORT

(Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934)

For Fiscal Year Ended July 31, 1994          Commission File Number 1-4183

				    
______________________________________








CHOCK FULL O'NUTS CORPORATION

(Exact name of Registrant as specified in its charter)


EXHIBIT 3(a)























































CERTIFICATE OF INCORPORATION

- - -of-

FEDERAL NUT CO., INC.

(Pursuant to Article Two of
 the Stock Corporation Law)

		WE THE UNDERSIGNED, for the purpose of forming

a corporation pursuant to Article two of the Stock 
Corporation Law of the State of New York, do hereby certify 

as follows:

			FIRST:  The name of the proposed 

corporation is: FEDERAL NUT CO., INC.

			SECOND: The purposes for which this 

corporation is formed, are to do any all things set forth, 

to the same extent as natural born persons might or could 

do, to wit;

			(1)     For the purpose of selling wholesale and 
retail, nuts, shelled and unshelled, candies, fruits, ice 
cream, soda water, drinks, sandwiches and other kindred merchandise.
			(2)     To purchase, own, hold, sell and lease real 
estate and real property of every kind and nature, which may be necessary 
for the conduct of business of this corporation.

			(3)     To acquire the good will, patents, 
copyrights, rights and property of any person, firm, association or 
corporation, and to pay for the same in cash, stock of this company, bonds 
or otherwise, and to hold or in any manner dispose of the whole or part of 
the property so purchased excepting as herein before set forth; or to conduct 
in any manner that is lawful the whole or part of the business acquired, 
provided said business is within the authorization of the stock corporation 
law and to exercise all the powers necessary or convenient in and about the 
conducting and management of said business.

			(4)     In general, to do all things, to the same 
extent as are incidental and conducive to the attainment of the objects of 
the said corporation in the furtherance of its business the said corporation 
or a private party might or could do, in or about carrying out of the 
aforesaid purpose.

	(5)     To borrow money without or with pledge or mortgage upon all 
or any of its property real or personal as security,
and to loan and advance money upon mortgages on real and personal property 
or on either of them.

	(6)     To take, buy, purchase, exchange, hire, lease or otherwise 
acquire real estate and property, either improved or unimproved, and any 
interest or right therein, and to own, hold, control, maintain, manage and 
develop the same in any State of the United States.

	(7)     To purchase, exchange, hire or otherwise acquire such 
personal property chattels, rights, easements, permits, privileges and 
franchises as may be lawfully purchased, exchanged, hired or acquired under 
Article Two of the Stock Corporation Law of the State of New York.

	(8)     To sell, manage, improve, develop, assign, transfer, convey, 
lease, sub-lease, pledge or otherwise alienate or dispose of, and to mortgage 
or otherwise encumber the lands, buildings, real property, chattels real and 
personal, and other property of the corporation, real and personal, 
wheresoever situate, and any and all legal and equitable rights therein.

	(9)     To transact the business of buying, selling, dealing in, 
leasing and renting and managing real estate and any interest therein for its 
own account, as agent or broker, or upon commission.

	(10)    To purchase, acquire, hold, sell, assign, and transfer, 
mortgage pledge and otherwise dispose or the shares of the capital stock, 
bonds, debentures or other evidences of indebtedness of any corporation, 
domestic or foreign and while the holder thereof, to exercise all rights and 
privileges of ownership, including the right to vote thereon, and to issue in 
exchange therefor its own stock, bonds and other obligations.

	The foregoing enumeration of specific powers shall not be held to 
limit or restrict in any manner the general powers of the company and the 
enjoyment thereof as conferred by the Laws of the State of New York, upon 
corporations organized under Article Two of the Stock Corporation Law of the 
State of New York.

	THIRD:  The amount of the capital stock shall be $20,000.00 

and is to consist of 200 shares of the par value of $100.00.

	FOURTH: The office of the corporation is to be located in the 

County of New York City and State of New York.

	FIFTH:  The duration of the said corporation shall be 

perpetual.

	SIXTH:  The number of directors shall be three and the said 

directors need not be stockholders of the corporation.
	
				 


- - -2-
	SEVENTH:        The names and post office addresses of the directors 

until the first annual meeting of the stockholders are:


	NAMES             POST-OFFICE ADDRESSES        

JESSE L. GOLDBERG         305 Broadway, Borough Of
			  Manhattan, City of New York  

SYDNEY H. SILVERMAN       305 Broadway, Borough Of
			  Manhattan, City of New York

JULIUS GAFFNER            305 Broadway, Borough Of
			  Manhattan, City of New York  

	EIGHTH: The names and post office addresses of the subscribers 

of this certificate of incorporation and a statement of the number of 
shares which each agrees to take in the corporation, are as follows.

 
	NAMES           P.O. OFFICE ADDRESSES                NO. OF SHARES

JESSE L. GOLDBERG       305 Broadway, Borough Of 
			Manhattan, City of New York          ONE

SYDNEY H. SILVERMAN     305 Broadway, Borough Of                        
			Manhattan, City of New York          ONE
								
JULIUS GAFFNER          305 Broadway, Borough Of                        
			Manhattan, City of New York          ONE
								
	NINTH:  All of the subscribers of this certificate are of full 

age, and that at least two-thirds of them are citizens of the United 

States, and at least one of them is a resident of the State of New York, 

and at least one of the persons named as a director is a citizen of the 

United States and a resident of the State of New York.

	TENTH:  That the meeting of the Board of Directors shall be 

held in the State of New York only.

	IN WITNESS WHEREOF, we have signed and acknowledged this 

certificate in duplicate, this 3rd day of November.


- - -3-
STATE OF NEW YORK
COUNTY OF NEW YORK                                      SS:


	On this 3rd day of November, 1938, before me personally came 
JESSE L. GOLDBERG, SYDNEY H. SILVERMAN, AND JULIUS GAFFNER, to know to be 
the persons described in and who executed the foregoing certificate of 
incorporation and they thereupon severally duly acknowledged to me that they 
executed the same.













































- - -4-



CERTIFICATE

OF

INCORPORATION

- - -of-


FEDERAL NUT CO. INC.

(Pursuant to Article Two 
of the Stock Corporation
Law of the State of New
York).























CERTIFICATE OF DESIGNATION

TO THE SECRETARY OF STATE
ALBANY, NEW YORK

	
	The undersigned corporation, FEDERAL NUT CO., INC., pursuant to 

Section 24  of the Stock Corporation Law, does hereby designate and 

appoint the Secretary of State of New York as its agent upon whom 

process in any action or proceeding against it may be served within the 

State of New York, pursuant to law.

	The address to which the Secretary of State shall mail a copy of 

any process against the corporation which may be served upon him is 

Federal Nut Co., Inc., 250 West 54th Street, in the Borough of 

Manhattan, City, County and State of New York.

	IN WITNESS WHEREOF, the corporation has caused this Certificate of 

Designation to be duly executed by its authorized officer, to wit, its 

President, and the seal of the corporation hereunto affixed this 29 day 

of November, 1949.

					FEDERAL NUT CO., INC.

					By:________________________  
					William Schwarz - President


STATE OF NEW YORK
COUNTY OF NEW YORK as: ______________________________________

	On this 29 day of November, 1949, before me came WILLIAM SCHWARZ, to 
me known, who being by me duly sworn, did depose and say that he resides at 
No. 15 Shore Road, Mamaronack, Westchester County, New York; that he is the 
President of Federal Nut Co., Inc., the corporation described in and which 
executed the foregoing instrument; that he knows the seal of said 
corporation; that the seal affixed to said instrument is such corporate seal; 
that it was so affixed by order of the board of directors of said corporation 
and that he signed his name thereto by like order.








FEDERAL NUT CO., INC.
		 



- - ----------------------------------------

CERTIFICATE OF DESIGNATION

Pursuant to Section 24 of the 
Stock Corporation Law.

- - -----------------------------------------


STATE OF NEW YORK
DEPARTMENT OF STATE




JESSE L. GOLDBERG
ATTORNEY AT LAW
305 BROADWAY
NEW YORK, NY













STATE OF NEW YORK
CITY OF NEW YORK
COUNTY OF NEW YORK


	Lillian Mandl, being duly sworn, deposes and says: That she is the 

Secretary of FEDERAL NUT CO., INC., the corporation described in the 

foregoing certificate and as such, is the custodian of the stock book 

and ledger of the said corporation.

	That there do not appear on the books of the aforesaid corporation 

the names of any other holders and owners of the capital stock of the 

aforesaid corporation, except those mentioned herein, and that the same 

are all of the stockholders of record of the said corporation.

	That the persons who executed the annexed consent, to increase the 

capital stock of the said corporation are all of the stockholders of 

record of the said corporation.  Sworn to before me this 22nd day of 

November, 1949.




























STATE OF NEW YORK
CITY OF NEW YORK
COUNTY OF NEW YORK


	WILLIAM SCHWARZ and LILLIAN MANDL, President and Treasurer, 

respectively, of FEDERAL NUT CO., INC., the corporation described in the 

foregoing certificate, being duly sworn, depose and say:

	1.      The number of additional shares which the corporation is 

hereby authorized to issue are 24,800 shares, and that such additional 

24,800 shares shall have the par value of $100.00 each.  The original 

number of shares, namely 200, of the par value of $100.00 each,are 

hereby increased by 24,800 shares of the par value $100.00 each, as 

aforesaid.  

	2.      That the total number of shares which the corporation shall 

now have shall be 25,000 shares of the par value of $100.00 each, and 

that the original 200 shares of the par value of $100.00 each shall 

remain as such. 



FEDERAL NUT CO., INC.
BY:_____________________
WILLIAM SCHWARZ - PRESIDENT

_____________________
LILLIAN MANDL - TREASURER
Sworn to me before this 
29 day of November, 1949.

















	11.     The total number of shares which the corporation shall 

henceforth have will be 25,000 shares, each of the par value of $100.00 

and none with no par value.

	IN WITNESS WHEREOF, we have executed the foregoing certificate in 

duplicate this 22nd day of November, 1949.

					_____________________L.S.


					_____________________L.S.




STATE OF NEW YORK
CITY OF NEW YORK
COUNTY OF NEW YORK

	On this 22nd day of November, 1949, before me personally came 

WILLIAM SCHWARZ and LILLIAN MANDL, to me known to be the individuals 

described in and who executed the foregoing certificate of increase of 

capital stock, and they duly severally acknowledged to me that they 

executed the same. 
























CERTIFICATE OF INCREASE OF THE CAPITAL STOCK OF 

FEDERAL NUT CO., INC.


(Pursuant to Section 36 of the Stock Corporation Law.)

	WE, the undersigned, being all of the stockholders of FEDERAL NUT 

CO., INC., for the purposes of increasing the capital stock of FEDERAL 

NUT CO., INC., do hereby certify as follows:

	1.      The name of the corporation is FEDERAL NUT CO., INC. 

	2.      The certificate of incorporation was filed in the Office of 

the Secretary of State on the 7th day of November, 1932 and in the 

Office of the Clerk of the County of New York on the 11th day of 

November, 1932.
	
	3.      That the certificate of incorporation is amended in order to 

increase the capital stock and to authorize additional shares of the 

same class stock now existing, namely, common stock of the par value of 

$100.00 each. 

	4.      That the original Certificate filed herein is amended so 

that same shall read, 25,000 shares of the par value of $100.00 each 

instead and in lieu of the present provision of 200 shares of the par 

value of $100.00 each.

	5.      That the provision in the original Certificate providing for 

200 shares of stock of the par value of $100.00 each is hereby stricken 

out.

	6.      The total amount of the authorized capital stock is the sum 

of $20,000.00, consisting of 200 shares of the par value of $100.00 

each.

	7.      Total number of shares which it already authorized to issue 

is 200 shares, and the total number thereof having a par value of 

$100.00, and there are no shares with no par value.

	8.      The shares already authorized are common shares, consisting 
of 200 shares.

	9.      The number of shares issued and outstanding are 50 shares of 
common stock.

	10.     The amount to which the capital stock is increased is 
$2,500,000.00


- - -1-


CERTIFICATE OF INCREASE OF THE CAPITAL STOCK

- - -OF-

FEDERAL NUT CO., INC.

(Pursuant to Section 36 of the Stock Corporation Law.)




JESSE L. GOLDBERG
ATTORNEY AT LAW
305 BROADWAY
NEW YORK, NY 























CERTIFICATE OF AMENDMENT OF 
CERTIFICATE OF INCORPORATION

- - -of-

FEDERAL NUT CO., INC.

Pursuant to Section 36 of the Stock Corporation Law.


	We, WILLIAM SCHWARZ AND MICHAEL J. OKOLA, BEING RESPECTIVELY, the 

President of FEDERAL NUT CO., INC. and the Secretary thereof, hereby 

certify:

	1.      The name of the corporation is FEDERAL NUT CO., INC.

	2.      The Certificate of Incorporation was filed in the Office of 

the Office of the Secretary of the State on the 7th day of November, 

1932, and in the Office of the Clerk of the County of New York on the 

11th day of November, 1932.

	3.      That the Certificate of Incorporation was amended on 

December 1st, 1949, and that such Certificate of Increase of the Capital 

Stock of the said Corporation was duly filed with the Secretary of State 

at Albany, New York, on the 1st day of December, 1949.

	4.      That the original Certificate filed herein provided for two 

hundred (200) shares of stock of the par value of One Hundred ($100.00) 

Dollars each.

	5.      That the Certificate of Increase of the Capital Stock of 

FEDERAL NUT CO., INC. filed December 1st, 1949 had stricken from the 

said Certificate the provision therein providing for two hundred (200) 

shares of stock of the par value of One Hundred ($100.00) Dollars each 

and in lieu








- - -1-




thereof, provided for the authority to issue capital stock in the sum of 

Two Million Five Hundred Thousand ($2,500,000.00) Dollars consisting of 

twenty-five thousand (25,000) shares each of the par value of One 

Hundred ($100.00) Dollars and none with no par value.
	6.      That the Certificate of Incorporation is further amended 
herein in order to increase the capital stock and to authorize additional 
shares of a different class of stock now existing, namely, preferred stock 
having a par value of One Hundred ($100.00) Dollars each and none have been 
or shall be issued having no par value.

	7.      The amount of the capital stock which the  Corporation is 
hereafter to have shall be twenty-five thousand (25,000) shares of common 
stock each of the par value of One Hundred ($100.00) Dollars, and ten 
thousand (10,000) shares of preferred stock each of the par value of One 
Hundred ($100.00) Dollars making a total authorized capital stock of Three 
Million Five Hundred Thousand ($3,500,000.00) Dollars consisting of 
twenty-five thousand (25,000) shares of common stock of the par value of One 
Hundred ($100.00) Dollars aggregating Two Million Five Hundred Thousand 
($2,500,000.00) Dollars, and ten thousand (10,000) shares of preferred stock 
each of the par value of One Hundred ($100.00) Dollars having an aggregate of 
One Million ($1,000,000.00) Dollars, and no stock whether common or preferred 
shall be issued having no par value.

	8.      (a)     The total number of shares which the Corporation may 
henceforth have is twenty-five thousand (25,000) shares of common stock as 
previously authorized, each of the



- - -2-


par value of One Hundred ($100.00) Dollars, and shall continue to have 

said par value of One Hundred ($100.00) Dollars, and ten thousand 

(10,000) new shares which shall be preferred each of the par value of 

One Hundred ($100.00) Dollars, as hereinafter provided.  The twenty-five 

thousand (25,000) shares of common stock already authorized are to 

continue to be the common or voting stock and all existing privileges 

and rights of voting of such stock are to remain as heretofore.
		
		(b)     The designations, preferences, privileges and voting 

powers of the preferred stock and the restrictions and qualifications 

thereof are as follows:
	
	The holders of the preferred stock shall be 
	entitled to cumulative dividends at the rate 
	four and one-half (4 () per cent per annum
	on the par value thereof in preference and 
	priority to the payment of any dividends on 
	common stock.

	The holders of the preferred stock shall be
	entitled to the redemption of their stock, in 
	whole or in part, immediately upon the acqui-
	sition by the corporation of surplus, and shall
	be paid for such stock the sum of One Hundred 
	($100.00) Dollars for each share together with
	all accrued dividends due thereon at the time 
	of redemption.

	In the event of dissolution or liquidation of 
	the corporation of the sale of its assets, 
	whether voluntary or involuntary, and/or upon
	the distribution of the company's capital, 
	there shall first be paid to the holders of
	said preferred stock, the par value thereof and
	the amount of all unpaid accrued dividends; the
	remaining assets and funds of the corporation
	shall be divided among and paid to the holders
	of the common stock, wholly, solely and entirely.

	The corporation shall have the right at any time
	to redeem or purchase the said preferred stock,
	or any number of shares thereof, issued and out-
	standing at the price herein above set forth, and 
	the corporation may apply, pursuant to Section 28
	of the Stock Corporation Law, toward the redemp-
	tion or purchase of its preferred stock as here- 
	in provided any part of its surplus funds


- - -3-
	and/or an amount of its capital which shall
	not be greater than the capital represented
	by the shares redeemed or purchased, but
	under no circumstances shall the corporation
	apply any other or further part of its capi-
	tal toward the redemption of purchase of such
	stock.  The redemption or purchase shall not
	be effected where the effect of any such re-
	demption or purchase and application of capital 
	thereto shall be to reduce the actual 
	value of the assets of the corporation to an 
	amount less than the total amount of its debts
	and liabilities plus the amount of its capital
	reduced by the amount of the capital so applied.

	Whenever any shares of such preferred stock
	shall be redeemed or purchased out of capital
	or surplus, the corporation may, by resolution
	of its Board of Directors, retire said shares,
	thereupon this corporation shall in con-
	nection with retirement of such shares cause
	to be filed pursuant to Section 28 of the 
	Stock Corporation Law a certificate of 
	reduction capital.

		IN WITNESS WHEREOF, we have made and subscribed this 
certificate this 20 day of July 1950.


_________________________
President

__________________________
Secretary

STATE OF NEW YORK
CITY OF NEW YORK
COUNTY OF NEW YORK

	On this 20 day of July, 1950, before me personally came WILLIAM 

SCHWARZ and MICHAEL J. OKOLA, to me known and known to me to be the same 

persons described in and who executed the foregoing certificate and they 

duly severally acknowledged to me that they executed the same.


________________________









- - -4-
STATE OF NEW YORK
CITY OF NEW YORK
COUNTY OF NEW YORK

	WILLIAM SCHWARZ and MICHAEL J. OKOLA, being duly sworn, depose and 

say:

	That he, WILLIAM SCHWARZ, is the President, and he, MICHAEL J. 

OKOLA, is the Secretary of FEDERAL NUT CO., INC.

	That they have been duly authorized to execute and file the 

foregoing Certificate of Amendment of the Certificate of Incorporation 

of FEDERAL NUT CO., INC. for the increase in the number of shares, namely, 
by ten thousand (10,000) shares of preferred stock each of the par value of 
One Hundred ($100.00) Dollars, by the votes cast in person or by proxy of the 
holders of record of all the outstanding shares of stock of FEDERAL NUT CO., 
INC. entitled to vote thereon with relation to the proceedings provided for 
in the above Certificate; and that they gave been authorized to execute and 
file the same by the votes cast in person or by proxy of the holders of 
record of all of the outstanding shares of the common stock effected by the 
change entitled to vote thereon; and that they have been duly authorized to 
execute the foregoing Certificate of Amendment increasing the capital stock 
by the creation of preferred stock as therein provided by the votes of the 
holders of record of all of the outstanding stock of the said corporation 
entitled to vote at a stockholders' meeting at which such votes were cast 
with relation the proceedings provided for in the foregoing Certificate.
	That such votes were cast at a stockholders' meeting on the 21st day 
of June, 1950, at No. 250 West 54th Street, in the Borough of Manhattan, City 
and State of New York, 

- - -5-

upon notice pursuant to Section 45 of the Stock Corporation Law.
Sworn to before me this 20th day of July, 1950.

__________________________
PRESIDENT

__________________________
SECRETARY



















- - -6-

STATE OF NEW YORK
COUNTY OF NEW YORK

	WILLIAM SCHWARZ and SAMUEL OSTROVE, being duly severally sworn, do 
depose and say, and each for himself, deposes and says:

	That he, WILLIAM SCHWARZ, is the President of FEDERAL NUT CO., INC., 
and he, SAMUEL OSTROVE, is the Assistant-Treasurer thereof.

	That the number of additional shares which the Corporation is 
authorized to issue by virtue of the foregoing Certificate of Amendment is, 
ten thousand (10,000) shares of preferred stock each of the par value of One 
Hundred ($100.00) Dollars, thus making a total authorized capital stock of 
Three Million Five Hundred Thousand ($3,500,000.00) Dollars, consisting of 
twenty-five thousand (25,000) shares of common stock of the par value of One 
Hundred ($100.00) Dollars aggregating Two Million Five Hundred Thousand
($2,500,000.00) Dollars and ten thousand (10,000) shares of preferred stock 
each of the par value of One Hundred ($100.00) Dollars having an aggregate of 
One Million ($1,000,000.00) Dollars, and no stock whether common or preferred 
shall be issued having no par value.

	The amended Certificate of Incorporation seeks authorization to issue 
new and additional ten thousand (10,000) shares of preferred stock each of 
the par value of One Hundred ($100.00) Dollars, thus increasing the total 
authorized capital stock of this Corporation to Three Million Five Hundred 
Thousand ($3,500,000.00) Dollars.  None of the shares of stock are changed.  
The par value of shares of stock which the Corporation is authorized to issue 
is not increased.




- - -1-
	The sum total of the increased authorization is to empower the 
Corporation to issue ten thousand (10,000) shares of preferred stock of the 
par value of One Hundred ($100.00) Dollars in addition to the twenty-five 
thousand (25,000) shares of common stock of the par value of One Hundred 
($100.00) Dollars which it had heretofore been authorized to issue.

Sworn to before me this  24th day of July, 1950.


____________________________________
William Schwarz  -  President

____________________________________
Samuel Ostrove - Assistant Treasurer















- - ------------------------------------



CERTIFICATE OF AMENDMENT OF 
CERTIFICATE OF INFORMATION
- - -OF-

FEDERAL NUT CO., INC.

(Pursuant to section 36 of
the Stock Corporation Law.)



- - ----------------------------------------

Dated: July 20, 1950.

Jesse L. Goldberg
Attorney at Law
305 Broadway
New York, N.Y.





CERTIFICATE OF CHANGE OF NAME OF

FEDERAL NUT CO. INC.

TO

CHOCK FULL O'NUTS CORP.


(Pursuant to Sec. 40 of the General 
Corporation Law)

	
	WE, the undersigned, constituting the holders of record of all of the 
outstanding shares of capital stock entitled to vote on a change in the name 
of said corporation, CERTIFY:
	1.      The name of this corporation is Federal Nut Co. Inc.
	2.      The certificate of incorporation was filed in the office of 
Secretary of State on November 7, 1932.
	3.      The new name to be assumed by this corporation is CHOCK FULL 
O'NUTS CORP.
	IN WITNESS WHEREOF, the undersigned have subscribed and acknowledged 
this certificate in duplicate this 27th day of December 1955.
		
__________________________L.S.

__________________________L.S.

STATE OF NEW YORK
COUNTY OF NEW YORK
	On this 27th day of December 1955, before me came WILLIAM BLACK and 
L. MANDL, to me known to me to be the individuals mentioned and described in 
and who executed the foregoing certificate and they duly acknowledged to me 
that they executed the same.

STATE OF NEW YORK
COUNTY OF NEW YORK

	MICHAEL J. OKOLA, being duly sworn, deposes and says:

	That he is the Secretary of FEDERAL NUT CO. Inc.

	That the persons who executed the foregoing certificate of change 

of name of said corporation constitute the holders of all of the 

outstanding shares of stock of the corporation entitled to vote on 

change in the name of said corporation.

Subscribed and sworn to me before me this 27th day of December 1955.


_________________________







































- - ----------------------------------------



CERTIFICATE OF CHANGE OF NAME

OF 

FEDERAL NUT CO. INC.

TO

CHOCK FULL O'NUTS CORP.

(Pursuant to Sec. 40 of the General 
Corporation Law)



- - ----------------------------------------

STATE OF NEW YORK
DEPARTMENT OF STATE



GOLDBERG & LAPAN
425 LEXINGTON AVE.
NEW YORK, N.Y. 









RESTATED CERTIFICATE OF INCORPORATION

OF CHOCK FULL O'NUTS CORP.
_________________

Pursuant to Section 40 of the Stock Corporation Law
_________________

	
	We, the undersigned, WILLIAM BLACK and LILLIAN MANDL, being the 
holders of record of all the outstanding shares of Chock Full O'Nuts Corp., 
a New York stock corporation (hereinafter sometimes referred to as the 
"Corporation") entitled to vote with relation to the proceedings provided for 
in this Certificate, do hereby certify as follows:

	1.      The name of the Corporation is

CHOCK FULL O'NUTS CORP.

The name under which the Corporation was originally incorporated was 
FEDERAL NUT CO., INC.

	2.      The Certificate of Incorporation of the Corporation was filed 
in the Office of the Secretary of State of New York on November 7, 1932.

	3.      The Certificate of Incorporation as now in full force and 
effect is hereby amended to effect changes authorized in subdivision 2 of 
Section 35 of the Stock Corporation Law, namely to change the name of the 
Corporation to Chock Full O'Nuts Corporation; to change the address to which 
the Secretary of State shall mail a copy of process in any action or 
proceeding against the Corporation which may be served upon him; to eliminate 
from the enumeration and descriptions of shares which the Corporation is 
authorized to issue all of the previously authorized shares, of Preferred 
Stock, par value $100 per share, none of which has been issued; to change all 
of the 25,000 previously authorized and presently outstanding shares of 
Common Stock, par value $100 per share, of the Corporation from 25,000 
shares, par value $100 per share, of the Corporation to 800,000 shares, par 
value $1 per share, to authorize 200,000 additional shares of Common Stock, 
par value $1 per share, and in conformity therewith to decrease the capital 
stock of the Corporation to $1,000,000; to provide that no holder of Common 
Stock shall be entitled to any preemptive right to subscribe for shares or 
other securities of the Corporation; to change the purposes and powers of the 
Corporation; to increase the number of directors so as to provide that the 
number of directors of the Corporation shall be not less than five (5) nor 
more than eleven (11); and to insert provisions for the regulation and 
conduct of the Corporation; and said Certificate of Incorporation, as amended 
and supplemented by all certificate heretofore filed pursuant to law and as 
further amended hereby, is restated to set forth its entire text as follows:


CERTIFICATE OF INCORPORATION
OF 

CHOCK FULL O'NUTS CORPORATION

FIRST: The name of the Corporation is 

CHOCK FULL O'NUTS CORPORATION

SECOND: The purposes of the Corporation are as follows:
	(1)     To manufacture, produce, purchase or otherwise acquire, 
prepare, sell at wholesale or retail, distribute and deal in coffee, 
sandwiches, doughnuts, cakes, pies, 

- - -1-


nuts, shelled and unshelled, candies, fruits, ice cream, soda water, drinks 
and all kinds of foods, food products and all products, by products, 
ingredients and commodities of every kind and description; to engage in any 
type of food business and in any activity necessary of incidental to any 
business of the Corporation.

	
	(2)     To manufacture, produce, purchase, lease or otherwise 
acquire, hold, own, mortgage, pledge, sell, lease or otherwise dispose of, 
import, export, distribute and deal in and with goods, wares, merchandise and 
personal property of every kind and description; to engage in the business of 
wholesale and retail merchants dealing in all types of commodities and 
merchandise; to establish, operate and manage stores, warehouses, disposition 
depots, purchasing offices and other facilities; to grant to others the right 
to carry on any kind of lawful business on premises of the Corporation; to 
carry on a general trading, manufacturing, mercantile, commercial and 
industrial business, or any part thereof, in any part of the world.

	(3)     To purchase, lease or otherwise acquire, hold, own, improve, 
maintain, develop, encumber, mortgage, pledge, sell, exchange, lease or 
otherwise dispose of and to deal and trade in, any and all lands, real 
property, leaseholds, and any and all interests and rights in land or other 
property, real, personal, or mixed; to build erect, construct, purchase, 
lease, or otherwise acquire, hold, own, maintain, operate, develop, improve, 
alter, repair, lease, mortgage, pledge, sell, convey, exchange or otherwise 
dispose of, buildings, plants, structures, facilities and improvements of 
every kind and description.

	(4)     To acquire, by purchase, underwriting, subscription, 
participation in syndicates or otherwise, become interested in, invest in, 
hold, own, sell, exchange, mortgage, pledge, hypothecate or otherwise dispose 
of, turn to account or realize upon, all forms of securities, including 
shares of stock, bonds, debentures, notes, evidences of indebtedness, 
certificates of interest and other rights, interests and obligations, and to 
deal in and with the same, and to issue in exchange, therefor or in payment 
thereof its own stocks, bonds or other obligations or securities, or 
otherwise pay therefor, or to acquire the same in any lawful manner without 
any such exchange or other payment; to exercise in respect thereof any and 
all rights, powers and privileges or individual ownership or interest 
therein, including the right to vote thereon for any and all purposes and to 
consent or otherwise act with respect thereto; to do any and all acts and 
things for the preservation, protection, improvement and enhancement in value 
of such securities or designed to accomplish any such purpose; to aid by 
loan, subsidy, guaranty, or in any other manner, those issuing, creating or 
responsible for any such securities, all to such extent as a corporation 
organized under Article Two of the Stock Corporation Law may then lawfully 
do.

	(5)     To acquire all or any part of the good will, rights, 
property, and business of any person, entity, partnership, association or 
corporation; to pay for the same in cash or in stock, bonds, or other 
securities or obligations of the Corporation, or otherwise; to hold, utilize 
and in any manner dispose of the whole or any part of the rights and 
property so acquired, and to assume in connection therewith any liabilities 
of any such person, entity, partnership, association or corporation and to 
conduct in any lawful manner the whole or any part of the business thus 
acquired.

	(6)     To apply for, obtain, register, purchase, lease, or otherwise 
acquire, hold, own, use, introduce, develop, and sell, assign, lease, pledge, 
or otherwise dispose of or turn to account letters patent of the United 
States of America or of any foreign country,

- - -2-
inventions, improvements, formulae, processes, patents rights, licenses, and 
privileges, copyrights, trade-marks and trade names, or pending applications 
therefor, and any and all labels, designs, prints and brands, and to use, 
exercise, develop and take or grant licenses or other rights in respect of or 
otherwise turn to account any of the foregoing.

	(7)     To the extent permitted by law, to borrow money for its 
corporate purposes; to draw, make, accept, endorse, execute, issue and 
negotiate promissory notes, bills of exchange, warrants, warehouse receipts, 
bonds; debentures and other negotiable or transferable instruments.

	(8)     To make advances or loans with or without security so far as 
may be permitted to a corporation organized under Article Two of the Stock 
Corporation Law.

	(9)     To the extent permitted by law, to guarantee the payment of 
dividends upon stocks, or the principal of and/or interest upon bonds, notes 
and other evidences of indebtedness of, or to guarantee the performance of 
the contracts or other undertakings of, or otherwise aid, in any manner, any 
corporation, firm or individual in which the Corporation shall be directly or 
indirectly interested either through ownership of its stock, bonds, 
securities, or other obligations, or otherwise.

	(10)    To cause to be formed, consolidated, merged, reorganized or 
liquidated, and to promote, take charge of and aid in by way permitted by law 
the formation, consolidation, merger, reorganization or liquidation of any 
corporation, association, firm or entity.

	(11)    To make, execute and carry out any and all contracts and 
agreements which may deemed proper by its officers in the conduct of its 
business.

	(12)    To purchase, acquire, hold, sell and reissue shares of its 
own capital stock to the extent permitted by the Certificate of Incorporation 
as amended, and the laws of the State of New York.

	In general, to do any and all of the acts and things herein set forth 
to the same extent as natural persons could do, and in any part of the world, 
as principal, factor, agent, contractor, or otherwise, either alone or in 
company with any person, trustee, entity, syndicate, partnership; association 
or corporation; to establish and maintain offices and agencies within and 
anywhere outside of, the State of New York and to exercise all or any of its 
corporate powers and rights in the State of New York and in any and all other 
states, territories, districts, possessions or dependencies of the United 
States of America and in any other countries or places.

	To do everything necessary, proper, advisable or convenient for the 
accomplishment of any of the purposes herein set forth and to do every other 
act and thing incidental thereto of command therewith provided the same be 
not forbidden by the laws of New York to corporations organized under Article 
Two of the Stock Corporation Law.

	THIRD:  The total authorized amount of capital stock of the 
Corporation shall be $1,000,000 consisting of 1,000,000 shares of the par 
value of $1 each, all of the same class, designated Common Stock.

	No holder of Common Stock of the Corporation shall be entitled, as 
such, as matter of right, to subscribe for or purchase any part of any new or 
additional issue of stock of any class whatsoever, or of securities 
convertible into stock of any class whatsoever whether now or hereafter 
authorized  and whether issued for cash or other consideration or by way of 
dividend.

- - -3-



	FOURTH: The office of the Corporation shall be located in the County 
of New York, City and State of New York.  The Secretary of State of the State 
of New York shall mail a copy of process in any action or proceeding against 
the Cooperation which may be served upon him is 425 Lexington Avenue, 
New York 17, New York.

	FIFTH:  The duration of the Corporation shall be perpetual.

	SIXTH:  The number of directors of the Corporation shall be not less 
than five (5) not more than eleven (11). Directors need not be stockholders.

	SEVENTH:        The names and post-office addresses of the directors 
until the first annual meeting of the stockholders are.

	
NAMES                              POST OFFICE ADDRESSES

JESSE L. GOLDBERG                  305 BROADWAY BOROUGH OF
				   MANHATTAN, CITY OF NEW YORK

SYDNEY H. SILVERMAN                305 BROADWAY BOROUGH OF
				   MANHATTAN, CITY OF NEW YORK

JULIUS GAFFNER                     305 BROADWAY BOROUGH OF
				   MANHATTAN, CITY OF NEW YORK


	EIGHTH: The names and post office addresses of the subscribers of 
this Certificate of Incorporation and a statement of the number of shares 
which each agrees to take in the Corporation are as follows:


NAME                            P.O. ADDRESS            NO. OF SHARES

Jesse L. Goldberg               305 Broadway, NYC               One
Sydney H. Silverman             305 Broadway, NYC               One
Julius Gaffner                  305 Broadway, NYC               One

	NINTH:  All of the subscribers of this Certificate of Incorporation 
are of full age, and that at least two-thirds of them are citizens of the 
United States, and at least one of them is a resident of the State of New 
York and at least one of the persons named as a director is a citizen of the 
United States and a resident of the State of New York.

	TENTH:  The meetings of the Board of Directors shall be held in the 
State of New York only.

	ELEVENTH:       The following provisions are inserted for the 
regulation and conduct of the Corporation and expressly provided that they 
are intended to be in furtherance and not in limitation or exhaustion of the 
powers conferred by statute:

	(1)     The Board of Directors may designate three or more of its 
number to constitute an Executive Committee, which shall have and they 
exercise, subject to such limitations, if any, as may be prescribed by the By 
Laws or by resolution of the Board of Directors, the powers of the Board of 
Directors in the management of the business and affairs of the Corporation 
which may lawfully be delegated, provided such Executive Committee shall act 
only at such times as the Board of Directors is not in session and




- - -4-

in no case to the exclusion of the right of the Board of Directors at any 
time to act as a Board upon any business of the Corporation.

	(2)     Meetings of the stockholders and directors of the Corporation 
for all purposes may be held at places in the State of New York other than 
the principal office of the Corporation or at such principal office.

	(3)     The By Laws may prescribe the number of directors necessary 
to constitute a quorum, which number may be less than a majority of the whole 
Board of Directors but not less than the number required by law.

	(4)     The Board of Directors from time to time shall decide 
whether and to what extent and at what times and under what conditions and 
requirements the accounts and books of the Corporation, or any of them, 
except the stock book, shall be open to the inspection of the stockholders, 
and no stockholder shall have any right to inspect any books or documents of 
the Corporation, except as conferred by the laws of the State of New York or 
authorized by the Board of Directors.

	(5)     A director of the Corporation shall not, in the absence of 
fraud, be disqualified by his office from dealing with or contracting with 
the Corporation either as vendor, purchaser or otherwise, nor, in the absence 
of fraud, shall any transaction or contract of the Corporation be void or 
avoidable or affected by reason of the fact that any director or any firm of 
which any director is a member, or any corporation of which the director is 
an officer, director of stockholder, is in any way interested in such 
transaction or contract; provided, that at the meeting of the Board of 
Directors or of the Committee thereof having authority in the premises to 
authorize or confirm said contract or transaction, the interest of such 
director, firm or corporation is disclosed or known, and there shall be 
present a quorum of directors or of the directors constituting such Committee 
not so interested or connected and such contract or transaction shall be 
approved by a majority of such quorum, which majority shall consist of 
directors not so interested or connected.  Any director or directors so 
interested or connected shall not be liable to the Corporation or to any 
stockholder or creditor thereof of to any other person for any loss incurred 
by it under or by reason of any such contract or transaction and any such 
director or directors shall not be accountable for any gains or profits 
realized on any such contract or transaction always provided however, that 
such contract or transaction shall at the time it was entered into have been 
a reasonable one to have been entered into and shall have been upon terms 
that at the time were fair.

	(6)     The Board of Directors shall have power from time to time to 
fix and determine and vary the amount of the working capital of the 
Corporation and to direct and determine the use and disposition of any 
surplus or net profits over and above the capital stock paid in and in its 
discretion the Board of Directors may use and apply any such surplus or 
accummulated  profits in purchasing or acquiring bonds or other obligations 
of the Corporation shares of its own capital stock to such extent and in such 
manner and upon such terms as the Board of Directors shall deem expedient, 
but unless otherwise expressly provided in the Certificate of Incorporation 
as amended any shares so such capital stock so purchased or acquired may be 
resold or reissued unless such shares shall have been retired in the manner 
provided by law for the purpose of decreasing the Corporation's capital 
stock.

	(7)     Any contract, transaction or act of the Corporation or of 
the Board of Directors or of the Executive Committee or of any other duly 
constituted committee and of which




- - -5-

disclosure shall be made in the notice of the meeting and which shall be 
approved or ratified by a majority in interest of a quorum of the 
stockholders of the Corporation having voting power at any annual or special 
meeting called for such purpose shall except as otherwise provided by the 
laws of the State of New York be as valid and as binding as though approved 
or ratified by every stockholder of the Corporation; provided however, that 
any failure of the stockholders to approve or ratify such contract, 
transaction or act, when and if submitted, shall not be deemed in any way to 
invalidate the same or to deprive the Corporation; its directors or officers 
of their right to proceed with such contract, transaction or action.  Any 
director of the Corporation may vote upon any contract or other transaction 
between Corporation and subsidiary or affiliated corporation without regard 
to the fact that he is also a director of such subsidiary or affiliated 
corporation.

	(8)     The Board of Directors may determine from time to time the 
amount of compensation which shall be paid to its members for attendance at 
meetings of the Board or of any committee of the Board.  The Board of 
Directors shall also have power, in its discretion to provide for and to pay 
to directors rendering services to the Corporation not ordinarily rendered 
by directors, as such, special compensation appropriate to the value of such 
services, as determined by the Board from time to time.

	(9)     Each director of the Corporation shall be indemnified by the 
Corporation against expenses actually and necessarily incurred by him in 
connection with the defense of any action, suit or proceeding in which he is 
made a party by reason of his being or having been a director of the 
Corporation, except in relation to matters as to which he shall be adjudged 
in such action, suit or proceeding to be liable for negligence or misconduct 
in the performance of his duties as such director; such right of 
indemnification shall not be deemed exclusive of any other rights to which he 
may be entitled apart from the General Corporation Law of the State of New 
York.

	(10)    Subject to the by-laws made by stockholders, the Board of 
Directors may make by-laws and from time to time may alter, amend or repeal 
any by-laws, but any by-law made by the Board of Directors may be altered or 
repealed by the stockholders.

	4:      The 25,000 shares of previously authorized Common Stock, par 
value $100 per share, all of which are issued, are hereby changed into 
800,000 shares of Common Stock, par value $1 per share, on a 32 for 1 basis.


	IN WITNESS WHEREOF, we have made and subscribed this Certificate this 
20th day of August 1958.



___________________________
WILLIAM BLACK

___________________________
LILLIAN MANDL












- - -6-

STATE OF NEW YORK
COUNTY OF NEW YORK

	On this 20th day of August 1958, before me personally came WILLIAM 
BLACK and LILLIAN MANDL, to me known and known to me to be, the persons 
described in and who executed the foregoing Certificate and each of said 
persons duly acknowledged to me that he executed the same.


_____________________
NOTARY PUBLIC


STATE OF NEW YORK
COUNTY OF NEW YORK

	MICHAEL J. OKOLA, being duly sworn, deposes and says, that he is the 
Secretary of CHOCK FULL O'NUTS CORP., a corporation mentioned in the 
foregoing Certificate, and that the persons who have executed the foregoing 
Certificate constitute the holders of record of all the outstanding shares of 
said Corporation entitled to vote with relation to the proceedings provided 
for in said Certificate.


_____________________
Secretary


Subscribed and sworn to before me this 25th day of August. 1958.


	_________________________
		NOTARY PUBLIC

STATE OF NEW YORK
COUNTY OF NEW YORK


	WILLIAM BLACK, being duly sworn deposes and says, that he is the 
President of CHOCK FULL O'NUTS CORP; the number and par value of the shares 
changed is 25,000 shares, par value $100 per share and the number of shares 
resulting therefrom is 800,000 shares, par value $1 per share and the number 
of additional shares not resulting from a change of shares which the 
Corporation is authorized to issue is 200,000 shares of the par value of $1 
per share.


___________________________
WILLIAM BLACK

Sworn to me this 20th day of August, 1958.

___________________________
	NOTARY PUBLIC   








- - -7-

RESTATED CERTIFICATE OF INCORPORATION

OF

CHOCK FULL O'NUTS CORP.


______________


Pursuant to Section 40 of the Stock Corporation Law

_______________















WHITE & CASE
14 WALL STREET
NEW YORK, NY


























CERTIFICATE OF AMENDMENT

OF 

CERTIFICATE OF INCORPORATION

OF

CHOCK FULL O'NUTS CORPORATION
___________________

Pursuant to Section Thirty-six of the Stock Corporation Law.

___________________

The undersigned being the holders of record of all of the outstanding shares 
of Chock Full O'Nuts Corporation entitled to vote with relation to the 
proceedings provided for herein, hereby certify:

	1.      The name of the corporation is:

CHOCK FULL O'NUTS CORPORATION

	2.      The Certificate of Incorporation was filed in the Department 
of State of the State of New York on November 7, 1932, under the name of 
Federal Nut Co., Inc.

	3.      The Certificate of Incorporation is amended as set forth in 
this certificate to effect the following changes authorized in subdivision 
two of Section Thirty-five of the Stock Corporation Law.  (a)    To eliminate 
from the enumeration and description of shares which the corporation is 
authorized to issue, 798,400 issued shares of Common Stock of the par value 
of 1$ per share, each held in its treasury, and (b) to reduce the amount of 
the capital stock by the amount of $798,400 in connection with such 
elimination of shares.  The capital of the corporation is reduced as set 
forth in this certificate by eliminating the aforesaid 798,400 issued shares 
of Common Stock from the enumeration and description of shares which the 
corporation is authorized to issue.

	4.      Article THIRD of the Certificate of Incorporation, setting 
forth the amount of the capital stock and the number and par value of the 
shares of which it consists, is hereby amended to read as follows:

		"THIRD:	The total authorized amount of capital stock of the 
company shall be $201,600, consisting of 201,600 shares of the par value of 
$1 each, all of the same class, designated Common Stock.

	5.      The capital of the corporation is hereby reduced by 
$798,400 , being an amount equal to the amount of capital represented by the 
798,400 issued shares of Common Stock of the par value of $1 per share hereby 
eliminated.  The surplus resulting from such reduction shall be available to 
be used for any purpose for which surplus may be used.

	IN WITNESS WHEREOF, the undersigned have made, subscribed and 
acknowledged this certificate.


_______________________
WILLIAM BLACK

_______________________
LILLIAN MANDL   

				
STATE OF NEW YORK
COUNTY OF NEW YORK


	On this ______ day of September, 1958, before me personally came 
WILLIAM BLACK and LILLIAN MANDL, to me known, and known to me to be the 
person described in and who executed the foregoing Certificate and each of 
said persons duly acknowledged to me that he executed the same.



_______________________
NOTARY PUBLIC




STATE OF NEW YORK
COUNTY OF NEW YORK


	MICHAEL J. OKOLA, being duly sworn, deposes and says, that he is the 
Secretary of CHOCK FULL O'NUTS CORPORATION, a corporation mentioned in the 
foregoing Certificate and that the persons who have executed the foregoing 
Certificate constitute the holders of record of all the outstanding shares 
of said Corporation entitled to vote with relation to the proceedings 
provided for in said Certificate.




______________________
MICHAEL J. OKOLA


Subscribed and sworn to before me this 
____ day of September, 1958.





__________________________
	NOTARY PUBLIC













STATE OF NEW YORK
COUNTY OF NEW YORK

	WILLIAM BLACK, being duly sworn, deposes and says that he is the 
President of Chock Full O'Nuts Corporation; that the actual value of the 
assets of said corporation is not less than the total amount of the debts 
and liabilities of the corporation plus the proposed amount of its capital.


____________________
WILLIAM BLACK


Sworn to me before me this _____
day of September, 1958.


________________________
	NOTARY PUBLIC




STATE OF NEW YORK
COUNTY OF NEW YORK


	LILLIAN MANDL, being duly sworn, deposes and says that he is the 
Treasurer of Chock Full O'Nuts Corporation; that the actual value of the 
assets of said corporation is not less than the total amount of the debts 
and liabilities of the corporation plus the proposed amount of its capital.




________________________
LILLIAN MANDL

Sworn to before me this 
26th day of September, 1958




________________________
	NOTARY PUBLIC











CERTIFICATE OF AMENDMENT

OF 

CERTIFICATE OF INCORPORATION

OF

CHOCK FULL O'NUTS CORPORATION


_________________________________________


Pursuant to Section Thirty-six of the Stock Corporation Law

___________________





























WHITE & CASE
14 WALL STREET
NEW YORK, N.Y.


RESTATED CERTIFICATE OF INCORPORATION

OF CHOCK FULL O'NUTS CORP.
_________________

Pursuant to Section 40 of the Stock Corporation Law
_________________
	
	We, the undersigned, WILLIAM BLACK and LILLIAN MANDL, being the 
holders of record of all the outstanding shares of Chock Full O'Nuts Corp., 
a New York stock corporation (hereinafter sometimes referred to as the 
"Corporation") entitled to vote with relation to the proceedings provided for 
in this Certificate, do hereby certify as follows:

	1.      The name of the Corporation is

CHOCK FULL O'NUTS CORP.

The name under which the Corporation was originally incorporated was FEDERAL 
NUT CO., INC.

	2.      The Certificate of Incorporation of the Corporation was filed 
in the Office of the Secretary of State of New York on November 7, 1932.

	3.      The Certificate of Incorporation as now in full force and 
effect is hereby amended to effect changes authorized in subdivision 2 of 
Section 35 of the Stock Corporation Law, namely to change 1,600 previously 
authorized shares of Common Stock, par value $1 per share of the Corporation 
which are issued into 800,000 shares of Common Stock, par value $1 per share 
and in conformity therewith to increase the capital stock of the Corporation 
from $201,600 to $1,000,000; and said Certificate of Incorporation, as 
amended and supplemented by all certificates heretofore filed pursuant to law 
and as further amended hereby, is restated to set forth its entire text as 
follows:

CERTIFICATE OF INCORPORATION

OF 

CHOCK FULL O'NUTS CORPORATION

FIRST: The name of the Corporation is 

CHOCK FULL O'NUTS CORPORATION

SECOND: The purposes of the Corporation are as follows:
	
	(1)     To manufacture, produce, purchase or otherwise acquire, 
prepare, sell at wholesale or retail, distribute and deal in coffee, 
sandwiches, doughnuts, cakes, pies, nuts, shelled and unshelled, candies, 
fruits, ice cream, soda water, drinks and all kinds of foods, food products 
and all products, by products, ingredients and commodities of every kind and 
description; to engage in any type of food business and in any activity 
necessary of incidental to any business of the Corporation.

	(2)     To manufacture, produce, purchase, lease or otherwise 
acquire, hold, own, mortgage, pledge, sell, lease or otherwise dispose of, 
import, export, distribute and deal in and with goods, wares, merchandise 
and personal property of every kind and description; to engage in the 
business of wholesale and retail merchants dealing in all types


1

of commodities and merchandise; to establish, operate and manage stores, 
warehouses, disposition depots, purchasing offices and other facilities; to 
grant to others the right to carry on any kind of lawful business on premises 
of the Corporation; to carry on a general trading,
 manufacturing, mercantile, commercial and industrial business, or any part 
thereof, in any part of the world.

	(3)     To purchase, lease or otherwise acquire, hold, own, improve, 
maintain, develop, encumber, mortgage, pledge, sell, exchange, lease or 
otherwise dispose of and to deal and trade in, any and all lands, real 
property, leaseholds, and any and all interests and rights in land or other 
property, real, personal, or mixed; to build erect, construct, purchase, 
lease, or otherwise acquire, hold, own, maintain, operate, develop, improve, 
alter, repair, lease, mortgage, pledge, sell, convey, exchange or otherwise 
dispose of, buildings, plants, structures, facilities and improvements of 
every kind and description.

	(4)     To acquire, by purchase, underwriting, subscription, 
participation in syndicates or otherwise, become interested in, invest in, 
hold, own, sell, exchange, mortgage, pledge, hypothecate or otherwise 
dispose of, turn to account or realize upon, all forms of securities, 
including shares of stock, bonds, debentures, notes, evidences of 
indebtedness, certificates of interest and other rights, interests and 
obligations, and to deal in and with the same, and to issue in exchange, 
therefor or in payment thereof its own stocks, bonds or other obligations or 
securities, or otherwise pay therefor, or to acquire the same in any lawful 
manner without any such exchange or other payment; to exercise in respect 
thereof any and all rights, powers and privileges or individual ownership or 
interest therein, including the right to vote thereon for any and all 
purposes and to consent or otherwise act with respect thereto; to do any and 
all acts and things for the preservation, protection, improvement and 
enhancement in value of such securities or designed to accomplish any such 
purpose; to aid by loan, subsidy, guaranty, or in any other manner, those 
issuing, creating or responsible for any such securities, all to such extent 
as a corporation organized under Article Two of the Stock Corporation Law 
may then lawfully do.

	(5)     To acquire all or any part of the good will, rights, 
property, and business of any person, entity, partnership, association or 
corporation; to pay for the same in cash or in stock, bonds, or other 
securities or obligations of the Corporation, or otherwise; to hold, utilize 
and in any manner dispose of the whole or any part of the rights and 
property so acquired, and to assume in connection therewith any liabilities 
of any such person, entity, partnership, association or corporation and to 
conduct in any lawful manner the whole or any part of the business thus 
acquired.

	(6)     To apply for, obtain, register, purchase, lease, or otherwise 
acquire, hold, own, use, introduce, develop, and sell, assign, lease, pledge, 
or otherwise dispose of or turn to account letters patent of the United 
States of America or of any foreign country, inventions, improvements, 
formulae, processes, patents rights, licenses, and privileges, copyrights, 
trade-marks and trade names, or pending applications therefor, and any and 
all labels, designs, prints and brands, and to use, exercise, develop and 
take or grant licenses or other rights in respect of or otherwise turn to 
account any of the foregoing.

	(7)     To the extent permitted by law, to borrow money for its 
corporate purposes; to draw, make, accept, endorse, execute, issue and 
negotiate promissory notes, bills of exchange, warrants, warehouse receipts, 
bonds; debentures and other negotiable or transferable instruments.
	(8)     To make advances or loans with or without security so far as 
may be permitted to a corporation organized under Article Two of the Stock 
Corporation Law.
- - -2-
	(9)     To the extent permitted by law, to guarantee the payment of 
dividends upon stocks, or the principal of and/or interest upon bonds, notes 
and other evidences of indebtedness of, or to guarantee the performance of 
the contracts or other undertakings of, or otherwise aid, in any manner, any 
corporation, firm or individual in which the Corporation shall be directly or 
indirectly interested either through ownership of its stock, bonds, 
securities, or other obligations, or otherwise.

	(10)    To cause to be formed, consolidated, merged, reorganized or 
liquidated, and to promote, take charge of and aid in by way permitted by 
law the formation, consolidation, merger, reorganization or liquidation of 
any corporation, association, firm or entity.

	(11)    To make, execute and carry out any and all contracts and 
agreements which may deemed proper by its officers in the conduct of its 
business.

	(12)    To purchase, acquire, hold, sell and reissue shares of its 
own capital stock to the extent permitted by the Certificate of Incorporation 
as amended, and the laws of the State of New York.

	In general, to do any and all of the acts and things herein set forth 
	to the same extent as natural persons could do, and in any part of 
	the world, as principal, factor, agent, contractor, or otherwise, 
	either alone or in company with any person, trustee, entity, 
	syndicate, partnership; association or corporation; to establish and 
	maintain offices and agencies within and anywhere outside of, the 
	State of New York and to exercise all or any of its corporate 
	powers and rights in the State of New York and in any and all other 
	states, territories, districts, possessions or dependencies of the 
	United States of America and in any other countries or places.

	To do everything necessary, proper, advisable or convenient for the 
accomplishment of any of the purposes herein set forth and to do every other 
act and thing incidental thereto of command therewith provided the same be 
not forbidden by the laws of New York to corporations organized under Article 
Two of the Stock Corporation Law.

	THIRD:  The total authorized amount of capital stock of the 
Corporation shall be $1,000,000 consisting of 1,000,000 shares of the par 
value of $1 each, all of the same class, designated Common Stock.

	No holder of Common Stock of the Corporation shall be entitled, as 
such, as matter of right, to subscribe for or purchase any part of any new 
or additional issue of stock of any class whatsoever, or of securities 
convertible into stock of any class whatsoever whether now or hereafter 
authorized  and whether issued for cash or other consideration or by way of 
dividend.

	FOURTH: The office of the Corporation shall be located in the County 
of New York, City and State of New York.  The Secretary of State of the State 
of New York shall mail a copy of process in any action or proceeding against 
the Corporation which may be served upon him is 425 Lexington Avenue, 
New York 17, New York.







- - -3-



	FIFTH:  The duration of the Corporation shall be perpetual.

	SIXTH:  The number of directors of the Corporation shall be not 
less than five (5) not more than eleven (11). Directors need not be 
stockholders.

	SEVENTH:        The names and post-office addresses of the directors 
until the first annual meeting of the stockholders are.

	
NAMES                          POST OFFICE ADDRESSES

JESSE L. GOLDBERG              305 BROADWAY BOROUGH OF
			       MANHATTAN, CITY OF NEW YORK

SYDNEY H. SILVERMAN            305 BROADWAY BOROUGH OF
			       MANHATTAN, CITY OF NEW YORK

JULIUS GAFFNER                 305 BROADWAY BOROUGH OF
			       MANHATTAN, CITY OF NEW YORK


	EIGHTH: The names and post office addresses of the subscribers of 
this Certificate of Incorporation and a statement of the number of shares 
which each agrees to take in the Corporation are as follows:


NAME                            P.O. ADDRESS            NO. OF SHARES

Jesse L. Goldberg               305 Broadway, NYC               One
Sydney H. Silverman             305 Broadway, NYC               One
Julius Gaffner                  305 Broadway, NYC               One

	NINTH:  All of the subscribers of this Certificate of Incorporation 
are of full age, and that at least two-thirds of them are citizens of the 
United States, and at least one of them is a resident of the State of New 
York and at least one of the persons named as a director is a citizen of the 
United States and a resident of the State of New York.

	TENTH:  The meetings of the Board of Directors shall be held in the 
State of New York only.

	ELEVENTH:       The following provisions are inserted for the 
regulation and conduct of the Corporation and expressly provided that they 
are intended to be in furtherance and not in limitation or exhaustion of the 
powers conferred by statute:

	(1)     The Board of Directors may designate three or more of its 
number to constitute an Executive Committee, which shall have and they 
exercise, subject to such limitations, if any, as may be prescribed by the 
By Laws or by resolution of the Board of Directors, the powers of the Board 
of Directors in the management of the business and affairs of the Corporation 
which may lawfully be delegated, provided such Executive Committee shall act 
only at such times as the Board of Directors is not in session and in no 
case to the exclusion of the right of the Board of Directors at any time to 
act as a Board upon any business of the Corporation.

	(2)     Meetings of the stockholders and directors of the Corporation 
for all purposes may be held at places in the State of New York other than 
the principal office of the Corporation or at such principal office.

	(3)     The By Laws may prescribe the number of directors necessary 
to constitute a quorum, which number may be less than a majority of the whole 
Board of Directors but not less than the number required by law.


- - -4-
	(4)     The Board of Directors from time to time shall decide whether 
and to what extent and at what times and under what conditions and 
requirements the accounts and books of the Corporation, or any of them, 
except the stock book, shall be open to the inspection of the stockholders, 
and no stockholder shall have any right to inspect any books or documents of 
the Corporation, except as conferred by the laws of the State of New York or 
authorized by the Board of Directors.

	(5)     A director of the Corporation shall not, in the absence of 
fraud, be disqualified by his office from dealing with or contracting with 
the Corporation either as vendor, purchaser or otherwise, nor, in the absence 
of fraud, shall any transaction or contract of the Corporation be void or 
avoidable or affected by reason of the fact that any director or any firm of 
which any director is a member, or any corporation of which the director is 
an officer, director of stockholder, is in any way interested in such 
transaction or contract; provided, that at the meeting of the Board of 
Directors or of the Committee thereof having authority in the premises to 
authorize or confirm said contract or transaction, the interest of such 
director, firm or corporation is disclosed or known, and there shall be 
present a quorum of directors or of the directors constituting such Committee 
not so interested or connected and such contract or transaction shall be 
approved by a majority of such quorum, which majority shall consist of 
directors not so interested or connected.  Any director or directors so 
interested or connected shall not be liable to the Corporation or to any 
stockholder or creditor thereof of to any other person for any loss incurred 
by it under or by reason of any such contract or transaction and any such 
director or directors shall not be accountable for any gains or profits 
realized on any such contract or transaction always provided however, that 
such contract or transaction shall at the time it was entered into have been 
a reasonable one to have been entered into and shall have been upon terms 
that at the time were fair.

	(6)     The Board of Directors shall have power from time to time to 
fix and determine and vary the amount of the working capital of the 
Corporation and to direct and determine the use and disposition of any 
surplus or net profits over and above the capital stock paid in and in its 
discretion the Board of Directors may use and apply any such surplus or 
accumulated profits in purchasing or acquiring bonds or other obligations of 
the Corporations shares of its own capital stock to such extent and in such 
manner and upon such terms as the Board of Directors shall deem expedient, 
but unless otherwise expressly provided in the Certificate of Incorporation 
as amended any shares so such capital stock so purchased or acquired may be 
resold or reissued unless such shares shall have been retired in the manner 
provided by law for the purpose of decreasing the Corporation's capital 
stock.

	(7)     Any contract, transaction or act of the Corporation or of the 
Board of Directors or of the Executive Committee or of any other duly 
constituted committee and of which disclosure shall be made in the notice of 
the meeting and which shall be approved or ratified by a majority in interest 
of a quorum of the stockholders of the Corporation having voting power at any 
annual or special meeting called for such purpose shall except as otherwise 
provided by the laws of the State of New York be as valid and as binding as 
though approved or ratified by every stockholder of the Corporation; provided 
however, that any failure of the stockholders to approve or ratify such 
contract, transaction or act, when and if submitted, shall not be deemed in 
any way to invalidate the same or to deprive the Corporation; its directors 
or officers of their right to proceed with such contract, transaction or 
action.  Any director of the Corporation may vote upon any contract or other 
transaction between Corporation and subsidiary or




- - -5-
affiliated corporation without regard to the fact that he is also a director 
of such subsidiary or affiliated corporation.

	(8)     The Board of Directors may determine from time to time the 
amount of compensation which shall be paid to its members for attendance at 
meetings of the Board or of any committee of the Board.  The Board of 
Directors shall also have power, in its discretion to provide for and to pay 
to directors rendering services to the Corporation not ordinarily rendered by 
directors, as such, special compensation appropriate to the value of such 
services, as determined by the Board from time to time.

	(9)     Each director of the Corporation shall be indemnified by the 
Corporation against expenses actually and necessarily incurred by him in 
connection with the defense of any action, suit or proceeding in which he is 
made a party by reason of his being or having been a director of the 
Corporation, except in relation to matters as to which he shall be adjudged 
in such action, suit or proceeding to be liable for negligence or misconduct 
in the performance of his duties as such director; such right of 
indemnification shall not be deemed exclusive of any other rights to which he 
may be entitled apart from the General Corporation Law of the State of New 
York.

	(10)    Subject to the by-laws made by stockholders, the Board of 
Directors may make by-laws and from time to time may alter, amend or repeal 
any by-laws, but any by-law made by the Board of Directors may be altered or 
repealed by the stockholders.


4.      The 1,600 previously authorized shares of Common Stock, par value $1 
per share which are issued are hereby changed into 800,000 shares of Common 
Stock, par value $1 per share on a 500 for 1 basis.  The 200,000 previously 
authorized shares of Common Stock, par value $1 per share, which are unissued 
shall remain unchanged.

	IN WITNESS WHEREOF, we have made and subscribed this Certificate this 
	____ day of September, 1958.

_______________________
WILLIAM BLACK


_______________________
LILLIAN MANDL












- - -6-
STATE OF NEW YORK
COUNTY OF NEW YORK

	On this ______ day of September, 1958, before me personally came 
WILLIAM BLACK and LILLIAN MANDL, to me known, and known to me to be the 
person described in and who executed the foregoing Certificate and each of 
said persons duly acknowledged to me that he executed the same.

______________________
NOTARY PUBLIC

STATE OF NEW YORK
COUNTY OF NEW YORK


	MICHAEL J. OKOLA, being duly sworn, deposes and says, that he is the 
Secretary of CHOCK FULL O'NUTS CORPORATION, a corporation mentioned in the 
foregoing Certificate and that the persons who have executed the foregoing 
Certificate constitute the holders of record of all the outstanding shares 
of said Corporation entitled to vote with relation to the proceedings 
provided for in said Certificate.

______________________
MICHAEL J. OKOLA

Subscribed and sworn to before me this 
____ day of September, 1958.

__________________________
	NOTARY PUBLIC

STATE OF NEW YORK
COUNTY OF NEW YORK

	WILLIAM BLACK and LILLIAN MANDL, being severally sworn, do depose 
and say and each for himself of herself deposes and says that he, the said 
William Black, is the President and she, the said Lillian Mandl is Treasurer 
of CHOCK FULL O'NUTS CORPORATION; that by resolution of the directors of 
said corporation a sum at least equal to the amount of the increase in the 
aggregate par value of the issued shares provided for in the foregoing 
Certificate has been transferred from surplus to capital.


_______________________
WILLIAM BLACK
 
_______________________
LILLIAN MANDL

Subscribed and sworn to before me
this ____ day of September, 1958.

__________________________
	NOTARY PUBLIC
STATE OF NEW YORK
COUNTY OF NEW YORK
- - -7-
	WILLIAM BLACK, being duly sworn deposes and says, that he is the 
President of CHOCK FULL O'NUTS CORPORATION; the number and par value of the 
shares changed is 1,600 shares, par value $1 per share, and the number of 
shares resulting there from is 800,000 shares, par value $1 per share.

______________________
WILLIAM BLACK

Sworn to before me this 
____ day of _________ 1958



________________________
	NOTARY PUBLIC







































- - -8-
RESTATED CERTIFICATE OF INCORPORATION

OF

CHOCK FULL O'NUTS CORP.


______________


Pursuant to Section 40 of the Stock Corporation Law

_______________















WHITE & CASE
14 WALL STREET
NEW YORK, NY

























CERTIFICATE OF AMENDMENT

OF 

CERTIFICATE OF INCORPORATION

OF

CHOCK FULL O'NUTS CORPORATION
___________________

Pursuant to Section Thirty-six of the Stock Corporation Law.

___________________

	The undersigned being respectively the Executive Vice-President and 
the Assistant Secretary of Chock Full O'Nuts Corporation, hereby certify:

		1.      The name of this corporation is

CHOCK FULL O'NUTS CORPORATION

The name under which it was originally incorporated was FEDERAL NUT CO. 
INC.

		2.      The Certificate of Incorporation of the Corporation 
was filed in the office of the Secretary of State of New York on 
November 7, 1932.

		3.      The Restated Certificate of Incorporation was filed 
in said office on September 30, 1958.

		4.      The provision of said Restated Certificate of

Incorporation contained in ARTICLE ELEVENTH, Section (8) thereof, which is 

hereby amended, presently reads as follows:

		"(8) The Board of Directors may determine from time to time 
		the amount of compensation which shall be paid to its 
		members for attendance at meetings of the Board or of any 
		committee of the Board. The Board of Directors shall also 
		have power, in its discretion, to provide for and to pay to 
		directors rendering services to the Corporation not 
		ordinarily rendered by directors, as such, special 
		compensation appropriate to the value of such services, as 
		determined by the Board from time to time."

		5.      The Certificate of Incorporation is hereby amended 
pursuant to subdivision 2(J) of Section 35 of the Stock Corporation  

1.
Law, so that said provision is to read in full as follows:

	"(8) The Board of Directors may determine from time to time 
	the amount of compensation which shall be paid to its members 
	for attendance at meetings of the Board or of any committee
	of the Board. The Board of Directors shall also have power, 
	in its discretion, to provide for and to pay to directors 
	rendering services to the Corporation not ordinarily rendered 
	by directors, as such, special compensation appropriate to the 
	value of such services, as determined by the Board from time 
	to time."

	IN WITNESS WHEREOF, we have subscribed this Certificate this 9th 

day of November, 1959.


___________________________
FREDERIC T. TANSILL


___________________________
HERBERT WATSON



STATE OF NEW YORK
CITY OF NEW YORK


	On this 9th day of November, 1959, before me personally came 
FREDERIC T. TANSILL and HERBERT WATSON, to me known and known to me to 

persons described in and who executed the foregoing Certificate of 

Amendment, and they thereupon severally duly acknowledged to me that 

they executed the same.


















2.
STATE OF NEW YORK
COUNTY OF NEW YORK

	FREDERIC T. TANSILL and HERBERT WATSON, being severally sworn, do 
depose and say and each for himself deposes and says:

	1.      That he, Frederic T. Tansill, is the Executive Vice-

President, and that he, Herbert Watson, is Assistant Secretary of Chock 

Full O'Nuts Corporation, referred to in the foregoing Certificate of 

Amendment, who subscribed and acknowledged said Certificate of Amendment 

on behalf of said Corporation.

	2.      That they have been authorized to execute and file such 
Certificate of Amendment by the votes cast in person or by proxy of the 
holders of record of two-thirds of the outstanding shares of each class 
entitled to vote at the stockholders meeting at which such votes were cast 
with relation to the proceedings provided for in said Certificate of 
Amendment and that neither the Certificate of Incorporation nor the Restated 
Certificate of Incorporation, filed pursuant to law, requires a larger 
proportion of votes.

	3.      That such votes were cast at a stockholders meeting held on 
November 5, 1959, upon notice, pursuant to Section 45 of the Stock 
Corporation Law.


Sworn to before me this 
9th day of November 1959. 


_________________________
FREDERIC T. TANSILL

_________________________
HERBERT WATSON














3.




CERTIFICATE OF AMENDMENT

OF 

CERTIFICATE OF INCORPORATION

OF 

CHOCK FULL O'NUTS CORPORATION

(Pursuant to Section 36 of the Stock 
Corporation Law)













ISIDORE LAPIN 
ATTORNEY AT LAW
425 LEXINGTON AVENUE
NEW YORK, N.Y.





4.