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 (39 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
051220002549 2005-12-20 BIENNIAL STATEMENT 2005-11-01
031031002648 2003-10-31 BIENNIAL STATEMENT 2003-11-01
011212002798 2001-12-12 BIENNIAL STATEMENT 2001-11-01
991215002375 1999-12-15 BIENNIAL STATEMENT 1999-11-01
971204002250 1997-12-04 BIENNIAL STATEMENT 1997-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-09 No data 55 W 45TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4112467300 2020-04-29 0202 PPP 55 WEST 45TH STREET, NEW YORK, NY, 10036
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137900
Loan Approval Amount (current) 137900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 47
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92923.62
Forgiveness Paid Date 2021-09-10
1109838502 2021-02-18 0202 PPS 55 W 45th St, New York, NY, 10036-4604
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74375
Loan Approval Amount (current) 74375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4604
Project Congressional District NY-12
Number of Employees 6
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74916.28
Forgiveness Paid Date 2021-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1504592 Fair Labor Standards Act 2015-06-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-06-12
Termination Date 2017-05-23
Date Issue Joined 2016-10-06
Pretrial Conference Date 2016-01-08
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State