Search icon

THREE ANGELS GROCERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THREE ANGELS GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1990 (35 years ago)
Entity Number: 1480416
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 292 HENRY STREET, BROOKLYN, NY, United States, 11201
Principal Address: 292 HENRY ST, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-643-1361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 292 HENRY STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
NOELLE SAMAHA Chief Executive Officer 292 HENRY ST, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date Last renew date End date Address Description
619305 No data Retail grocery store No data No data No data 292 HENRY ST, BROOKLYN, NY, 11201 No data
0081-20-109910 No data Alcohol sale 2023-12-27 2023-12-27 2026-12-31 292 HENRY STREET, BROOKLYN, New York, 11201 Grocery Store
1157080-DCA Active Business 2003-12-09 No data 2024-12-31 No data No data

History

Start date End date Type Value
1992-12-01 2002-10-29 Address 292 HENRY ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121025002011 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101103002472 2010-11-03 BIENNIAL STATEMENT 2010-10-01
081008002257 2008-10-08 BIENNIAL STATEMENT 2008-10-01
061018002371 2006-10-18 BIENNIAL STATEMENT 2006-10-01
041105003098 2004-11-05 BIENNIAL STATEMENT 2004-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541868 RENEWAL INVOICED 2022-10-25 200 Tobacco Retail Dealer Renewal Fee
3356120 SCALE-01 INVOICED 2021-08-02 20 SCALE TO 33 LBS
3267517 RENEWAL INVOICED 2020-12-10 200 Tobacco Retail Dealer Renewal Fee
3236423 SCALE-01 INVOICED 2020-09-30 20 SCALE TO 33 LBS
3113426 OL VIO INVOICED 2019-11-08 250 OL - Other Violation
3111681 SCALE-01 INVOICED 2019-11-04 20 SCALE TO 33 LBS
2918141 RENEWAL INVOICED 2018-10-26 200 Tobacco Retail Dealer Renewal Fee
2750407 CL VIO INVOICED 2018-02-27 350 CL - Consumer Law Violation
2744419 SCALE-01 INVOICED 2018-02-15 20 SCALE TO 33 LBS
2558341 TP VIO INVOICED 2017-02-22 750 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-28 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
2018-02-08 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-02-10 Settlement (Pre-Hearing) SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-01-26 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2015-05-15 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-09
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:
15666.00
Total Face Value Of Loan:
15666.00

Paycheck Protection Program

Date Approved:
2020-07-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15666
Current Approval Amount:
15666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15737.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State