Search icon

DORA GROCERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DORA GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1998 (27 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

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
2024-08-29 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 No data No data No data
2024-08-29 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data No data No data
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

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
4110.00
Total Face Value Of Loan:
4110.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4110
Current Approval Amount:
4110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4151.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State