Search icon

CARLO'S GROCERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARLO'S GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1990 (35 years ago)
Entity Number: 1480554
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2434 85TH STREET, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-253-0233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATERINA INGRAVALLO Chief Executive Officer 2434 85TH STREET, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
CATERINA INGRAVALLO DOS Process Agent 2434 85TH STREET, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
1221095-DCA Inactive Business 2006-03-15 2011-12-31
1065131-DCA Inactive Business 2000-10-24 2005-12-31

History

Start date End date Type Value
2015-01-08 2018-10-09 Address 574 HENRY STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2012-11-23 2015-01-08 Address 2434 85TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2012-11-23 2015-01-08 Address 2434 85TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2002-10-10 2012-11-23 Address 2434 85TH ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2002-10-10 2012-11-23 Address 2434 85TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181009006758 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161220006365 2016-12-20 BIENNIAL STATEMENT 2016-10-01
150108006602 2015-01-08 BIENNIAL STATEMENT 2014-10-01
121123002405 2012-11-23 BIENNIAL STATEMENT 2012-10-01
101012002386 2010-10-12 BIENNIAL STATEMENT 2010-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
159948 OL VIO INVOICED 2011-11-16 250 OL - Other Violation
170660 WH VIO INVOICED 2011-11-16 60 WH - W&M Hearable Violation
329245 CNV_SI INVOICED 2011-11-14 20 SI - Certificate of Inspection fee (scales)
803867 RENEWAL INVOICED 2009-11-17 110 CRD Renewal Fee
308644 CNV_SI INVOICED 2009-09-24 20 SI - Certificate of Inspection fee (scales)
294183 CNV_SI INVOICED 2007-12-12 20 SI - Certificate of Inspection fee (scales)
803868 RENEWAL INVOICED 2007-11-30 110 CRD Renewal Fee
284987 CNV_SI INVOICED 2006-11-08 20 SI - Certificate of Inspection fee (scales)
752208 LICENSE INVOICED 2006-03-17 110 Cigarette Retail Dealer License Fee
275658 CNV_SI INVOICED 2005-10-19 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
-10497.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State