Search icon

A TO Z GROCERY, INC.

Company Details

Name: A TO Z GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2001 (24 years ago)
Entity Number: 2659748
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 17-04 UTOPIA PARKWAY, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-224-3724

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17-04 UTOPIA PARKWAY, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
SMITA A DESAI Chief Executive Officer 83-15 246TH STREET, BELLROSENE, NY, United States, 11426

Licenses

Number Status Type Date Last renew date End date Address Description
633133 No data Retail grocery store No data No data No data 17-04 UTOPIA PKWY, WHITESTONE, NY, 11357 No data
0138-23-140446 No data Alcohol sale 2023-01-04 2023-01-04 2026-02-28 17 04 UTOPIA PKWY, WHITESTONE, New York, 11357 Food & Beverage Business
1095060-DCA Active Business 2001-10-17 No data 2024-12-31 No data No data

History

Start date End date Type Value
2005-09-28 2007-08-06 Address 17-35 166TH ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110727002641 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090702002749 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070806002138 2007-08-06 BIENNIAL STATEMENT 2007-07-01
050928002964 2005-09-28 BIENNIAL STATEMENT 2005-07-01
010712000547 2001-07-12 CERTIFICATE OF INCORPORATION 2001-07-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-10 A TO Z GROCERY 17-04 UTOPIA PKWY, WHITESTONE, Queens, NY, 11357 A Food Inspection Department of Agriculture and Markets No data
2023-06-14 No data 1704 UTOPIA PKWY, Queens, WHITESTONE, NY, 11357 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-28 No data 1704 UTOPIA PKWY, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-17 A TO Z GROCERY 17-04 UTOPIA PKWY, WHITESTONE, Queens, NY, 11357 A Food Inspection Department of Agriculture and Markets No data
2021-12-13 No data 1704 UTOPIA PKWY, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-20 No data 1704 UTOPIA PKWY, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-01 No data 1704 UTOPIA PKWY, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-19 No data 1704 UTOPIA PKWY, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-19 No data 1704 UTOPIA PKWY, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-14 No data 1704 UTOPIA PKWY, Queens, WHITESTONE, NY, 11357 No 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
3657092 TP VIO INVOICED 2023-06-15 750 TP - Tobacco Fine Violation
3657090 SS VIO INVOICED 2023-06-15 250 SS - State Surcharge (Tobacco)
3657091 TS VIO INVOICED 2023-06-15 1125 TS - State Fines (Tobacco)
3606003 SCALE-01 INVOICED 2023-03-01 20 SCALE TO 33 LBS
3546158 RENEWAL INVOICED 2022-11-01 200 Tobacco Retail Dealer Renewal Fee
3266988 RENEWAL INVOICED 2020-12-09 200 Tobacco Retail Dealer Renewal Fee
2918453 RENEWAL INVOICED 2018-10-27 200 Tobacco Retail Dealer Renewal Fee
2578887 SCALE-01 INVOICED 2017-03-22 20 SCALE TO 33 LBS
2492497 RENEWAL INVOICED 2016-11-18 110 Cigarette Retail Dealer Renewal Fee
2393126 SCALE-01 INVOICED 2016-08-02 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-14 No data SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-06-14 No data SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2014-07-08 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2014-07-08 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2014-07-08 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2426277709 2020-05-01 0202 PPP 1704 UTOPIA PKWY, WHITESTONE, NY, 11357
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10292
Loan Approval Amount (current) 10292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10385.02
Forgiveness Paid Date 2021-03-30
6548108402 2021-02-10 0202 PPS 1704 Utopia Pkwy, Whitestone, NY, 11357-3320
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10292
Loan Approval Amount (current) 10292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-3320
Project Congressional District NY-03
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10376.05
Forgiveness Paid Date 2021-12-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State