Search icon

L M GROCERY CORP.

Company Details

Name: L M GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2001 (24 years ago)
Entity Number: 2660690
ZIP code: 10030
County: New York
Place of Formation: New York
Address: 2643 8TH AVE, NEW YORK, NY, United States, 10030
Principal Address: JOSE FALCON, 3155 ROCHAMBEAU AVE, BRONX, NY, United States, 10467

Contact Details

Phone +1 212-690-3600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2643 8TH AVE, NEW YORK, NY, United States, 10030

Chief Executive Officer

Name Role Address
JOSE FALCON Chief Executive Officer 2643 8TH AVE, NEW YORK, NY, United States, 10030

Licenses

Number Status Type Date End date
1099064-DCA Active Business 2001-12-26 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
090929002457 2009-09-29 BIENNIAL STATEMENT 2009-07-01
010716000307 2001-07-16 CERTIFICATE OF INCORPORATION 2001-07-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-22 No data 2643 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10030 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-12 No data 2643 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10030 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-01 No data 2643 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10030 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-18 No data 2643 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10030 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-05 No data 2643 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10030 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-29 No data 2643 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10030 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-10 No data 2643 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10030 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-10 No data 2643 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10030 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-18 No data 2643 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10030 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-28 No data 2643 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10030 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
3571836 SCALE-01 INVOICED 2022-12-23 20 SCALE TO 33 LBS
3548880 RENEWAL INVOICED 2022-11-02 200 Tobacco Retail Dealer Renewal Fee
3463003 SS VIO INVOICED 2022-07-14 250 SS - State Surcharge (Tobacco)
3463005 TP VIO INVOICED 2022-07-14 1750 TP - Tobacco Fine Violation
3463004 TS VIO INVOICED 2022-07-14 1125 TS - State Fines (Tobacco)
3276745 RENEWAL INVOICED 2020-12-30 200 Tobacco Retail Dealer Renewal Fee
3043107 SCALE-01 INVOICED 2019-06-05 20 SCALE TO 33 LBS
2930790 RENEWAL INVOICED 2018-11-16 200 Tobacco Retail Dealer Renewal Fee
2700668 OL VIO INVOICED 2017-11-28 187.5 OL - Other Violation
2700667 CL VIO INVOICED 2017-11-28 375 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-12 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-07-12 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-07-12 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
2017-10-18 Settlement (Pre-Hearing) NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2017-10-18 Settlement (Pre-Hearing) RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-02-04 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2016-02-04 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2016-02-04 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2016-02-04 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4661328009 2020-06-26 0202 PPP 2643 8TH AVE, NEW YORK, NY, 10030
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22597.07
Loan Approval Amount (current) 22597.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10030-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22875.04
Forgiveness Paid Date 2021-09-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State