Search icon

809 LEX GROCERY, INC.

Company Details

Name: 809 LEX GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1992 (33 years ago)
Entity Number: 1665355
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 809 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 212-828-9795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHIN SUK YIM Chief Executive Officer 809 LEXINGTON AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
CHIN SUK YIM DOS Process Agent 809 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date Last renew date End date Address Description
620172 No data Retail grocery store No data No data No data 809 LEXINGTON AVE, NEW YORK, NY, 10065 No data
0071-23-131369 No data Alcohol sale 2023-01-12 2023-01-12 2026-01-31 809 LEXINGTON AVENUE, NEW YORK, New York, 10021 Grocery Store
2073271-1-DCA Active Business 2018-06-12 No data 2023-11-30 No data No data

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 809 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2020-09-08 2024-09-19 Address 809 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2012-09-27 2020-09-08 Address 809 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2012-09-27 2024-09-19 Address 809 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2010-09-22 2012-09-27 Address 809 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240919004183 2024-09-19 BIENNIAL STATEMENT 2024-09-19
200908060870 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180904007939 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006435 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140929006035 2014-09-29 BIENNIAL STATEMENT 2014-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595696 WM VIO INVOICED 2023-02-09 25 WM - W&M Violation
3590343 SCALE-01 INVOICED 2023-01-30 60 SCALE TO 33 LBS
3554937 SS VIO INVOICED 2022-11-16 250 SS - State Surcharge (Tobacco)
3554938 TS VIO INVOICED 2022-11-16 1125 TS - State Fines (Tobacco)
3554939 TP VIO INVOICED 2022-11-16 750 TP - Tobacco Fine Violation
3550471 RENEWAL INVOICED 2022-11-05 200 Tobacco Retail Dealer Renewal Fee
3423672 LICENSEDOC0 INVOICED 2022-03-05 0 License Document Replacement, Lost in Mail
3416939 RENEWAL INVOICED 2022-02-12 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3374757 RENEWAL INVOICED 2021-10-02 200 Electronic Cigarette Dealer Renewal
3273132 RENEWAL INVOICED 2020-12-21 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-02 Hearing Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-04-02 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-01-27 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2022-11-15 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-11-15 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2020-05-27 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 36 No data 25 11
2019-12-16 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-12-16 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2019-12-16 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2015-11-16 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

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
199028.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-09
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:
15100.00
Total Face Value Of Loan:
15100.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15100
Current Approval Amount:
15100
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15235.69

Court Cases

Court Case Summary

Filing Date:
2015-08-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
NORIEGA GONZALEZ
Party Role:
Plaintiff
Party Name:
809 LEX GROCERY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-08-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ALVAREZ
Party Role:
Plaintiff
Party Name:
809 LEX GROCERY, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State