Search icon

BAYCHESTER SUPERMARKET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BAYCHESTER SUPERMARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1990 (35 years ago)
Entity Number: 1419672
ZIP code: 11421
County: Bronx
Place of Formation: New York
Address: 98-02 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 718-847-5930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINICK DECICCO Chief Executive Officer 98-02 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98-02 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

Licenses

Number Status Type Date Last renew date End date Address Description
630536 No data Retail grocery store No data No data No data 98-02 JAMAICA AVE, WOODHAVEN, NY, 11421 No data
0081-21-106750 No data Alcohol sale 2024-03-25 2024-03-25 2027-03-31 98 02 JAMAICA AVENUE, WOODHAVEN, New York, 11421 Grocery Store
1064444-DCA Inactive Business 2000-10-10 No data 2006-12-31 No data No data

History

Start date End date Type Value
2023-10-17 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-09 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-15 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-31 1998-02-25 Address 4232 BAY CHESTER AVENUE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
1993-03-31 1998-02-25 Address 4232 BAY CHESTER AVENUE, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140714002339 2014-07-14 BIENNIAL STATEMENT 2014-02-01
120427002548 2012-04-27 BIENNIAL STATEMENT 2012-02-01
100225002608 2010-02-25 BIENNIAL STATEMENT 2010-02-01
081203003124 2008-12-03 BIENNIAL STATEMENT 2008-02-01
060308002656 2006-03-08 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2654813 SCALE-01 INVOICED 2017-08-11 160 SCALE TO 33 LBS
2518294 OL VIO INVOICED 2016-12-20 925 OL - Other Violation
2518293 CL VIO INVOICED 2016-12-20 175 CL - Consumer Law Violation
2318307 WM VIO INVOICED 2016-04-05 300 WM - W&M Violation
2312561 SCALE-01 INVOICED 2016-03-30 160 SCALE TO 33 LBS
2079298 OL VIO INVOICED 2015-05-13 875 OL - Other Violation
2077566 SCALE-01 INVOICED 2015-05-12 160 SCALE TO 33 LBS
204784 OL VIO INVOICED 2013-08-09 363 OL - Other Violation
352134 CNV_SI INVOICED 2013-08-05 160 SI - Certificate of Inspection fee (scales)
186965 OL VIO INVOICED 2012-04-26 750 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-01-16 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 12 No data No data No data
2024-01-16 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data No data No data
2020-05-26 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 25 No data No data 25
2016-12-12 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-12-12 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2016-12-12 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2016-03-23 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2015-05-04 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 7 7 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1050000.00
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:
149200.00
Total Face Value Of Loan:
149200.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149200
Current Approval Amount:
149200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150096.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State