Search icon

PATEL GROCERY CORP.

Company Details

Name: PATEL GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1988 (37 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1226304
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5303 FOURTH AVENUE, BROOKLYN, NY, United States, 11220
Principal Address: 53-03 FOURTH AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5303 FOURTH AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
ISHWAR PATEL Chief Executive Officer 5303 FOURTH AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Type Address
619519 Retail grocery store 5303 4TH AVE, BROOKLYN, NY, 11220

History

Start date End date Type Value
1994-07-05 2006-03-14 Address 5301 4TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1994-02-16 2006-03-14 Address 5303 FOURTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1994-02-16 1994-07-05 Address 5303 FOURTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1994-02-16 2006-03-14 Address 5303 FOURTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1988-01-12 1994-02-16 Address 5301 FOURTH AVE., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1745278 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
060314002133 2006-03-14 BIENNIAL STATEMENT 2006-01-01
040107002371 2004-01-07 BIENNIAL STATEMENT 2004-01-01
980206002731 1998-02-06 BIENNIAL STATEMENT 1998-01-01
940705002057 1994-07-05 BIENNIAL STATEMENT 1994-01-01
940216002341 1994-02-16 BIENNIAL STATEMENT 1994-01-01
B589657-3 1988-01-12 CERTIFICATE OF INCORPORATION 1988-01-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-27 No data 5303 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-31 No data 5303 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-17 No data 5303 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 Pass 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
2607356 SCALE-01 INVOICED 2017-05-08 20 SCALE TO 33 LBS
2419574 SCALE-01 INVOICED 2016-09-08 20 SCALE TO 33 LBS
1889036 SCALE-01 INVOICED 2014-11-20 20 SCALE TO 33 LBS
345351 CNV_SI INVOICED 2013-02-25 20 SI - Certificate of Inspection fee (scales)
148581 CL VIO INVOICED 2011-11-04 125 CL - Consumer Law Violation
171826 WS VIO INVOICED 2011-10-24 480 WS - W&H Non-Hearable Violation
168362 WH VIO INVOICED 2011-09-21 125 WH - W&M Hearable Violation
329279 CNV_SI INVOICED 2011-09-20 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8905997805 2020-06-07 0202 PPP 5303 4TH AVE, BROOKLYN, NY, 11220
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13125
Loan Approval Amount (current) 13125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13277.56
Forgiveness Paid Date 2021-08-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State