Search icon

AMBE GROCERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AMBE GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1993 (32 years ago)
Entity Number: 1723958
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 69-34 MAIN STREET, FLUSHING, NY, United States, 11367

Contact Details

Phone +1 718-793-1980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-34 MAIN STREET, FLUSHING, NY, United States, 11367

Licenses

Number Status Type Date End date
2073140-1-DCA Inactive Business 2018-06-12 2021-11-30
1344796-DCA Inactive Business 2010-02-10 2018-03-31
1046509-DCA Inactive Business 2000-10-12 2021-12-31

History

Start date End date Type Value
1993-05-05 2009-06-30 Address 3287 WESTCHESTER AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090630000526 2009-06-30 CERTIFICATE OF CHANGE 2009-06-30
930505000093 1993-05-05 CERTIFICATE OF INCORPORATION 1993-05-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3107862 RENEWAL INVOICED 2019-10-29 200 Electronic Cigarette Dealer Renewal
3107864 RENEWAL INVOICED 2019-10-29 200 Tobacco Retail Dealer Renewal Fee
2778403 LICENSE INVOICED 2018-04-19 200 Electronic Cigarette Dealer License Fee
2705339 RENEWAL INVOICED 2017-12-05 110 Cigarette Retail Dealer Renewal Fee
2319789 OL VIO INVOICED 2016-04-06 375 OL - Other Violation
2312923 RENEWAL INVOICED 2016-03-31 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2211366 RENEWAL INVOICED 2015-11-06 110 Cigarette Retail Dealer Renewal Fee
1654164 DCA-SUS CREDITED 2014-04-16 200 Suspense Account
1636434 SS VIO INVOICED 2014-03-28 50 SS - State Surcharge (Tobacco)
1636433 TS VIO INVOICED 2014-03-28 750 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-25 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2014-03-20 Pleaded FAILURE TO POST REQUIRED TOBACCO SIGN: 'SALE OF CIGARETTES, CIGARS, CHEWING TOBACCO, SHISHA OR OTHER TOBACCO PRODUCTS, HERBAL CIGARETTES, ELECTRONIC CIGARETTES, ROLLING PAPERS OR SMOKING PARAPHERNALIA, TO PERSON UNDER 18 YEARS OF AGE IS PROHIBITED BY LAW' 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
25800.00
Total Face Value Of Loan:
25800.00
Date:
2020-05-07
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:
6500.00
Total Face Value Of Loan:
6500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,500
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,550.58
Servicing Lender:
The National Bank of Coxsackie
Use of Proceeds:
Payroll: $6,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State