Search icon

95TH AVE. GROCERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 95TH AVE. GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1994 (31 years ago)
Entity Number: 1857562
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 96-25 95 AVE, FLOOR 1, OZONE PARK, NY, United States, 11416
Principal Address: 96-25 95TH AVE, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 718-323-0740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
95TH AVE. GROCERY CORP. DOS Process Agent 96-25 95 AVE, FLOOR 1, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
AMGAD T EKAB Chief Executive Officer 96-25 95TH AVE, OZONE PARK, NY, United States, 11416

Licenses

Number Status Type Date End date Address
630694 No data Retail grocery store No data No data 96-25 95TH AVE, OZONE PARK, NY, 11416
1050281-DCA Active Business 2001-01-03 2023-12-31 No data

History

Start date End date Type Value
2010-10-22 2020-10-02 Address 96-25 95TH AVE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2008-10-09 2010-10-22 Address 96-25 95TH AVE, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
2008-10-09 2010-10-22 Address 96-25 95TH AVE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2008-10-09 2010-10-22 Address 96-25TH AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2006-10-03 2008-10-09 Address 96-25 95TH AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201002060754 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181001006123 2018-10-01 BIENNIAL STATEMENT 2018-10-01
141017006592 2014-10-17 BIENNIAL STATEMENT 2014-10-01
121012002338 2012-10-12 BIENNIAL STATEMENT 2012-10-01
101022002207 2010-10-22 BIENNIAL STATEMENT 2010-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3490611 OL VIO INVOICED 2022-08-24 500 OL - Other Violation
3466681 OL VIO CREDITED 2022-07-29 500 OL - Other Violation
3466680 CL VIO CREDITED 2022-07-29 150 CL - Consumer Law Violation
3466492 SCALE-01 INVOICED 2022-07-28 20 SCALE TO 33 LBS
3395500 RENEWAL INVOICED 2021-12-14 200 Tobacco Retail Dealer Renewal Fee
3111246 RENEWAL INVOICED 2019-11-01 200 Tobacco Retail Dealer Renewal Fee
2940347 SCALE-01 INVOICED 2018-12-07 20 SCALE TO 33 LBS
2709162 RENEWAL INVOICED 2017-12-12 110 Cigarette Retail Dealer Renewal Fee
2532773 CL VIO INVOICED 2017-01-13 175 CL - Consumer Law Violation
2532774 OL VIO INVOICED 2017-01-13 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-27 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 4 No data No data
2022-07-27 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2016-12-20 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
2016-12-20 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-02-13 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data
2015-02-13 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State