Search icon

DORA GROCERY CORP.

Company Details

Name: DORA GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1998 (26 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2322216
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 4104 AVENUE J, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-253-9550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4104 AVENUE J, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
MIGUEL R. MARTINEZ Chief Executive Officer 4104 AVENUE J, BROOKLYN, NY, United States, 11210

Licenses

Number Status Type Date End date Address
613607 No data Retail grocery store No data No data 4104 AVENUE J, BROOKLYN, NY, 11210
1053615-DCA Inactive Business 2001-01-05 2009-12-31 No data

Filings

Filing Number Date Filed Type Effective Date
DP-1591613 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
010117002241 2001-01-17 BIENNIAL STATEMENT 2000-12-01
981207000323 1998-12-07 CERTIFICATE OF INCORPORATION 1998-12-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-14 DORA GROCERY 4104 AVENUE J, BROOKLYN, Kings, NY, 11210 A Food Inspection Department of Agriculture and Markets No data
2020-01-29 No data 4104 AVENUE J, Brooklyn, BROOKLYN, NY, 11210 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-26 No data 4104 AVENUE J, Brooklyn, BROOKLYN, NY, 11210 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-12 No data 4104 AVENUE J, Brooklyn, BROOKLYN, NY, 11210 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-27 No data 4104 AVENUE J, Brooklyn, BROOKLYN, NY, 11210 Violation Issued 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
3154262 SCALE-01 INVOICED 2020-02-03 20 SCALE TO 33 LBS
2996940 SCALE-01 INVOICED 2019-03-04 20 SCALE TO 33 LBS
2616373 WM VIO INVOICED 2017-05-24 25 WM - W&M Violation
2614898 SCALE-01 INVOICED 2017-05-22 20 SCALE TO 33 LBS
2037901 SCALE-01 INVOICED 2015-04-06 20 SCALE TO 33 LBS
2038603 OL VIO INVOICED 2015-04-06 125 OL - Other Violation
345807 CNV_SI INVOICED 2013-03-21 20 SI - Certificate of Inspection fee (scales)
162856 PL VIO INVOICED 2012-01-11 5200 PL - Padlock Violation
306590 CNV_SI INVOICED 2009-03-11 20 SI - Certificate of Inspection fee (scales)
106396 WH VIO INVOICED 2008-03-12 200 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-12 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2015-03-27 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6900487404 2020-05-15 0202 PPP 4104 Avenue J, brooklyn, NY, 11210
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4110
Loan Approval Amount (current) 4110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4151.78
Forgiveness Paid Date 2021-05-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State