Search icon

2676 7TH AVE GROCERY INC.

Company Details

Name: 2676 7TH AVE GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1997 (28 years ago)
Entity Number: 2180541
ZIP code: 10039
County: New York
Place of Formation: New York
Principal Address: 2676 7TH AVE., NEW YORK, NY, United States, 10039
Address: 2676 7TH AVE, NEW YORK, NY, United States, 10039

Contact Details

Phone +1 646-548-1029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PASCUAL TEJEDA Chief Executive Officer 2676 7TH AVENUE, NEW YORK, NY, United States, 10039

DOS Process Agent

Name Role Address
PASCUAL TEJEDA DOS Process Agent 2676 7TH AVE, NEW YORK, NY, United States, 10039

Licenses

Number Status Type Date End date
1416528-DCA Active Business 2012-01-06 2024-12-31
1045813-DCA Inactive Business 2000-12-27 2011-12-31

History

Start date End date Type Value
1997-09-15 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-09-15 2007-09-12 Address 247 E 149TH STREET, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070912002563 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051115002410 2005-11-15 BIENNIAL STATEMENT 2005-09-01
991201002497 1999-12-01 BIENNIAL STATEMENT 1999-09-01
970915000626 1997-09-15 CERTIFICATE OF INCORPORATION 1997-09-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554130 RENEWAL INVOICED 2022-11-15 200 Tobacco Retail Dealer Renewal Fee
3503000 SCALE-01 INVOICED 2022-09-06 20 SCALE TO 33 LBS
3280424 RENEWAL INVOICED 2021-01-07 200 Tobacco Retail Dealer Renewal Fee
2986931 SCALE-01 INVOICED 2019-02-22 20 SCALE TO 33 LBS
2987627 OL VIO INVOICED 2019-02-22 250 OL - Other Violation
2951055 RENEWAL INVOICED 2018-12-26 200 Tobacco Retail Dealer Renewal Fee
2511229 RENEWAL INVOICED 2016-12-13 110 Cigarette Retail Dealer Renewal Fee
2457529 LL VIO INVOICED 2016-09-29 500 LL - License Violation
2344168 LICENSEDOC15 INVOICED 2016-05-11 15 License Document Replacement
2336433 CL VIO CREDITED 2016-04-29 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-14 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-04-20 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
62800.00
Total Face Value Of Loan:
62800.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State