Search icon

1001 FREEMAN GROCERY, INC.

Company Details

Name: 1001 FREEMAN GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1997 (27 years ago)
Date of dissolution: 11 Jan 2023
Entity Number: 2193682
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 1001 FREEMAN STREET, BRONX, NY, United States, 10459
Principal Address: 2104 29TH AVE, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 718-378-6730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1001 FREEMAN STREET, BRONX, NY, United States, 10459

Chief Executive Officer

Name Role Address
ALCIDES URENA Chief Executive Officer 1001 FREEMAN ST, BRONX, NY, United States, 10459

Licenses

Number Status Type Date End date
1045490-DCA Inactive Business 2000-12-05 2022-12-31

History

Start date End date Type Value
1999-12-22 2023-04-15 Address 1001 FREEMAN ST, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
1997-10-28 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-10-28 2023-04-15 Address 1001 FREEMAN STREET, BRONX, NY, 10459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230415007324 2023-01-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-11
991222002053 1999-12-22 BIENNIAL STATEMENT 1999-10-01
971028000200 1997-10-28 CERTIFICATE OF INCORPORATION 1997-10-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-19 No data 1001 FREEMAN ST, Bronx, BRONX, NY, 10459 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-25 No data 1001 FREEMAN ST, Bronx, BRONX, NY, 10459 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-20 No data 1001 FREEMAN ST, Bronx, BRONX, NY, 10459 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-26 No data 1001 FREEMAN ST, Bronx, BRONX, NY, 10459 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-03 No data 1001 FREEMAN ST, Bronx, BRONX, NY, 10459 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-03 No data 1001 FREEMAN ST, Bronx, BRONX, NY, 10459 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-09 No data 1001 FREEMAN ST, Bronx, BRONX, NY, 10459 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-07 No data 1001 FREEMAN ST, Bronx, BRONX, NY, 10459 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-03 No data 1001 FREEMAN ST, Bronx, BRONX, NY, 10459 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-02 No data 1001 FREEMAN ST, Bronx, BRONX, NY, 10459 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3264148 RENEWAL INVOICED 2020-12-02 200 Tobacco Retail Dealer Renewal Fee
3143499 TP VIO INVOICED 2020-01-13 1000 TP - Tobacco Fine Violation
2958991 SS VIO INVOICED 2019-01-08 50 SS - State Surcharge (Tobacco)
2958990 TP VIO INVOICED 2019-01-08 750 TP - Tobacco Fine Violation
2958989 TS VIO INVOICED 2019-01-08 750 TS - State Fines (Tobacco)
2918333 RENEWAL INVOICED 2018-10-26 200 Tobacco Retail Dealer Renewal Fee
2774769 SCALE-01 INVOICED 2018-04-11 20 SCALE TO 33 LBS
2652027 SCALE-01 INVOICED 2017-08-04 20 SCALE TO 33 LBS
2500472 RENEWAL INVOICED 2016-11-30 110 Cigarette Retail Dealer Renewal Fee
2382580 SCALE-01 INVOICED 2016-07-12 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-03 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2019-01-03 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-01-03 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4191567401 2020-05-08 0202 PPP 1001 FREEMAN ST, BRONX, NY, 10459-2103
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10887.5
Loan Approval Amount (current) 10887.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10459-2103
Project Congressional District NY-14
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11024.71
Forgiveness Paid Date 2021-08-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State