Search icon

2690 GROCERY CORP.

Company Details

Name: 2690 GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2000 (25 years ago)
Entity Number: 2464929
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 2690 THIRD AVENUE, BRONX, NY, United States, 10454

Contact Details

Phone +1 718-993-2335

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUAN C. REYES Chief Executive Officer 2690 THIRD AVENUE, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2690 THIRD AVENUE, BRONX, NY, United States, 10454

Licenses

Number Status Type Date Last renew date End date Address Description
603147 No data Retail grocery store No data No data No data 2690 3RD AVE, BRONX, NY, 10454 No data
0071-21-116134 No data Alcohol sale 2021-09-24 2021-09-24 2024-09-30 2690 THIRD AVENUE, BRONX, New York, 10454 Grocery Store
1056664-DCA Inactive Business 2001-01-04 No data 2022-12-31 No data No data

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 1512 PALISADES AVENUE, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 2690 THIRD AVENUE, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2022-06-06 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-04 2024-12-03 Address 1512 PALISADES AVENUE, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2000-01-24 2022-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241203003397 2024-12-03 BIENNIAL STATEMENT 2024-12-03
140306002458 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120227002826 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100127002479 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080130003551 2008-01-30 BIENNIAL STATEMENT 2008-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3450297 TS VIO INVOICED 2022-05-25 1500 TS - State Fines (Tobacco)
3450298 SS VIO INVOICED 2022-05-25 250 SS - State Surcharge (Tobacco)
3426610 WM VIO INVOICED 2022-03-15 400 WM - W&M Violation
3426609 OL VIO INVOICED 2022-03-15 100 OL - Other Violation
3405095 WM VIO CREDITED 2022-01-05 25 WM - W&M Violation
3405094 OL VIO CREDITED 2022-01-05 50 OL - Other Violation
3405021 TS VIO CREDITED 2022-01-05 1125 TS - State Fines (Tobacco)
3405020 SS VIO CREDITED 2022-01-05 250 SS - State Surcharge (Tobacco)
3405057 SCALE-01 INVOICED 2022-01-05 20 SCALE TO 33 LBS
3358294 RENEWAL INVOICED 2021-08-09 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-02 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2023-10-02 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 No data No data No data
2023-10-02 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-10-02 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2022-01-03 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2022-01-03 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2022-01-03 Default Decision OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 No data 1 No data
2018-01-26 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-31
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:
51200.00
Total Face Value Of Loan:
51200.00
Date:
2020-05-02
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:
38475.00
Total Face Value Of Loan:
38475.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38475
Current Approval Amount:
38475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38806.92

Court Cases

Court Case Summary

Filing Date:
2022-03-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PRESINAL,
Party Role:
Plaintiff
Party Name:
2690 GROCERY CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State