Search icon

K & J GROCERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: K & J GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1996 (29 years ago)
Entity Number: 2047559
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 35 EAST 28TH ST, NEW YORK, NY, United States, 10016
Principal Address: 35 E 28TH STREET, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-213-9119

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
K & J GROCERY INC DOS Process Agent 35 EAST 28TH ST, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MATTHEW S. KIM Chief Executive Officer 35 E 28TH STREET, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-141241 No data Alcohol sale 2023-06-05 2023-06-05 2025-06-30 35 EAST 28TH ST, NEW YORK, New York, 10016 Restaurant
2075354-1-DCA Active Business 2018-07-10 No data 2023-11-30 No data No data
1045082-DCA Active Business 2003-02-07 No data 2024-12-31 No data No data

History

Start date End date Type Value
2000-07-06 2014-07-22 Address 35 EAST 28TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-07-08 2014-07-22 Address 35 E 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-07-08 2014-07-22 Address 35 E 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1998-07-08 2000-07-06 Address 315 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-07-12 1998-07-08 Address 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160707006468 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140722006049 2014-07-22 BIENNIAL STATEMENT 2014-07-01
120807002975 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100816002248 2010-08-16 BIENNIAL STATEMENT 2010-07-01
080905002211 2008-09-05 BIENNIAL STATEMENT 2008-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3593043 SCALE-01 INVOICED 2023-02-03 20 SCALE TO 33 LBS
3543249 RENEWAL INVOICED 2022-10-26 200 Tobacco Retail Dealer Renewal Fee
3463164 TS VIO INVOICED 2022-07-14 50 TS - State Fines (Tobacco)
3463165 OL VIO INVOICED 2022-07-14 500 OL - Other Violation
3463163 SS VIO INVOICED 2022-07-14 250 SS - State Surcharge (Tobacco)
3463046 OL VIO INVOICED 2022-07-14 100 OL - Other Violation
3381755 RENEWAL INVOICED 2021-10-19 200 Electronic Cigarette Dealer Renewal
3283439 RENEWAL INVOICED 2021-01-14 200 Tobacco Retail Dealer Renewal Fee
3088783 RENEWAL INVOICED 2019-09-24 200 Electronic Cigarette Dealer Renewal
2920567 RENEWAL INVOICED 2018-10-30 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-02 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-04-02 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2022-07-07 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2022-07-07 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 1 No data No data
2022-07-07 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 1 No data No data
2018-02-26 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-07-28 Settlement (Pre-Hearing) LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2017-07-28 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-07-18 Pleaded CUSTOMER SCALE IS NO EASILY ACCESSIBLE TO CUSTOMERS 1 1 No data No data
2016-07-18 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 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:
174938.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
19419.00
Total Face Value Of Loan:
19419.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19419
Current Approval Amount:
19419
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19598.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State