Search icon

LAXMI GROCERY CORP.

Company Details

Name: LAXMI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1989 (36 years ago)
Entity Number: 1384010
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: 879 8TH AVENUE, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-977-8659

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAXMI GROCERY CORPORATION DOS Process Agent 879 8TH AVENUE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PRAVIN PATEL Chief Executive Officer 879 8TH AVENUE, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
2071907-1-DCA Active Business 2018-05-25 2023-11-30
2035388-1-DCA Active Business 2016-04-01 2023-12-31
1411504-DCA Inactive Business 2011-10-19 2014-12-31

History

Start date End date Type Value
1997-10-24 2019-12-04 Address 879-8TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-08-01 1997-10-24 Address 879 8TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-08-01 2019-12-04 Address 879 8TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-08-01 2019-12-04 Address 879 8TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-10-28 1995-08-01 Address 879 8TH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191204061111 2019-12-04 BIENNIAL STATEMENT 2019-09-01
131007002346 2013-10-07 BIENNIAL STATEMENT 2013-09-01
110915002768 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090921002023 2009-09-21 BIENNIAL STATEMENT 2009-09-01
070829002736 2007-08-29 BIENNIAL STATEMENT 2007-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3382536 RENEWAL INVOICED 2021-10-21 200 Tobacco Retail Dealer Renewal Fee
3373404 RENEWAL INVOICED 2021-09-28 200 Electronic Cigarette Dealer Renewal
3321753 TS VIO INVOICED 2021-04-29 700 TS - State Fines (Tobacco)
3321755 SS VIO INVOICED 2021-04-29 250 SS - State Surcharge (Tobacco)
3321754 OL VIO INVOICED 2021-04-29 7000 OL - Other Violation
3106817 RENEWAL INVOICED 2019-10-25 200 Tobacco Retail Dealer Renewal Fee
3085013 RENEWAL INVOICED 2019-09-13 200 Electronic Cigarette Dealer Renewal
2747228 LICENSE INVOICED 2018-02-22 200 Electronic Cigarette Dealer License Fee
2705825 RENEWAL INVOICED 2017-12-06 110 Cigarette Retail Dealer Renewal Fee
2338888 LICENSEDOC0 INVOICED 2016-05-03 0 License Document Replacement, Lost in Mail

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-07 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data No data No data
2021-03-24 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 14 14 No data No data
2021-03-24 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 14 14 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
10990.00
Total Face Value Of Loan:
10990.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2016-04-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
SREAM INC.,
Party Role:
Plaintiff
Party Name:
LAXMI GROCERY CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State