Search icon

PHILKA GROCERY CORP.

Company Details

Name: PHILKA GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1985 (40 years ago)
Entity Number: 1039766
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 55 W 45TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 W 45TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
TADDEO RAPPA Chief Executive Officer 55 W 45TH ST, NEW YORK, NY, United States, 10036

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141965 Alcohol sale 2023-02-15 2023-02-15 2025-02-28 55 W 45TH STREET, NEW YORK, New York, 10036 Restaurant

History

Start date End date Type Value
2001-12-12 2005-12-20 Address 72 WEST 45TH ST, NEW YORK, NY, 10036, 4202, USA (Type of address: Service of Process)
1995-04-11 2005-12-20 Address 72 WEST 45 STREET, NEW YORK, NY, 10036, 4202, USA (Type of address: Chief Executive Officer)
1995-04-11 2005-12-20 Address 72 WEST 45 STREET, NEW YORK, NY, 10036, 4202, USA (Type of address: Principal Executive Office)
1985-11-14 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-11-14 2001-12-12 Address 12 W 31ST ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221108002379 2022-11-08 BIENNIAL STATEMENT 2021-11-01
131205002094 2013-12-05 BIENNIAL STATEMENT 2013-11-01
111207002012 2011-12-07 BIENNIAL STATEMENT 2011-11-01
091103002271 2009-11-03 BIENNIAL STATEMENT 2009-11-01
071218003094 2007-12-18 BIENNIAL STATEMENT 2007-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2459369 OL VIO CREDITED 2016-10-03 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-09 Decision Dismissed BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data No data 1

USAspending Awards / Financial Assistance

Date:
2021-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1022901.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
74375.00
Total Face Value Of Loan:
74375.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137900.00
Total Face Value Of Loan:
137900.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
137900
Current Approval Amount:
137900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
92923.62
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74375
Current Approval Amount:
74375
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
74916.28

Court Cases

Court Case Summary

Filing Date:
2015-06-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
AGUILAR,
Party Role:
Plaintiff
Party Name:
PHILKA GROCERY CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State