Search icon

MICKEY GROCERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICKEY GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1994 (31 years ago)
Entity Number: 1813394
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 113-07 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-738-6924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMARJEET SINGH MULTANI Chief Executive Officer 113-07 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113-07 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
1129612-DCA Inactive Business 2002-12-30 2012-12-31

History

Start date End date Type Value
1996-04-18 2004-04-08 Address 113-15 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
1996-04-18 2004-04-08 Address 113-15 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
1996-04-18 2004-04-08 Address 113-15 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
1994-04-19 1996-04-18 Address 107-03 109TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140421006237 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120613002219 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100429002951 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080414002187 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060414002886 2006-04-14 BIENNIAL STATEMENT 2006-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
196272 SS VIO INVOICED 2012-06-04 50 SS - State Surcharge (Tobacco)
196273 TP VIO INVOICED 2012-06-04 750 TP - Tobacco Fine Violation
196274 TS VIO INVOICED 2012-06-04 500 TS - State Fines (Tobacco)
147072 CL VIO INVOICED 2011-05-20 250 CL - Consumer Law Violation
605211 RENEWAL INVOICED 2010-10-22 110 CRD Renewal Fee
605206 CNV_TFEE INVOICED 2010-10-22 2.200000047683716 WT and WH - Transaction Fee
605208 RENEWAL INVOICED 2009-01-28 110 CRD Renewal Fee
605207 CNV_TFEE INVOICED 2009-01-28 2.200000047683716 WT and WH - Transaction Fee
605209 RENEWAL INVOICED 2006-11-09 110 CRD Renewal Fee
605210 RENEWAL INVOICED 2004-09-29 110 CRD Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-08
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State