Search icon

CHEZ MIREILLE GROCERY INC.

Company Details

Name: CHEZ MIREILLE GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2002 (23 years ago)
Entity Number: 2735165
ZIP code: 11411
County: Queens
Place of Formation: New York
Address: 221-03 LINDEN BLVD, CAMBRIA HEIGHTS, NY, United States, 11411

Contact Details

Phone +1 718-723-0867

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221-03 LINDEN BLVD, CAMBRIA HEIGHTS, NY, United States, 11411

Chief Executive Officer

Name Role Address
MIREILLE FRANCOIS Chief Executive Officer 221-03 LINDEN BLVD, CAMBRIA HEIGHTS, NY, United States, 11411

Licenses

Number Status Type Date End date Address
634947 No data Retail grocery store No data No data 221-03 LINDEN BLVD, CAMBRIA HEIGHTS, NY, 11411
1191109-DCA Inactive Business 2008-03-19 2017-12-31 No data

History

Start date End date Type Value
2002-02-25 2004-01-30 Address 221-03 LINDEN BLVD, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080201003097 2008-02-01 BIENNIAL STATEMENT 2008-02-01
040130003164 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020225000551 2002-02-25 CERTIFICATE OF INCORPORATION 2002-02-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2785414 SCALE-01 INVOICED 2018-05-02 20 SCALE TO 33 LBS
2660777 SCALE-01 INVOICED 2017-08-30 20 SCALE TO 33 LBS
2364280 TP VIO INVOICED 2016-06-14 300 TP - Tobacco Fine Violation
2362891 SCALE-01 INVOICED 2016-06-13 20 SCALE TO 33 LBS
2213937 RENEWAL INVOICED 2015-11-10 110 Cigarette Retail Dealer Renewal Fee
1593541 RENEWAL INVOICED 2014-02-18 110 Cigarette Retail Dealer Renewal Fee
680822 RENEWAL INVOICED 2011-12-14 110 CRD Renewal Fee
680823 RENEWAL INVOICED 2010-01-08 110 CRD Renewal Fee
680824 RENEWAL INVOICED 2008-03-20 110 CRD Renewal Fee
100491 PL VIO INVOICED 2008-03-19 75 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-06 Pleaded FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
8666.00
Total Face Value Of Loan:
8666.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8666
Current Approval Amount:
8666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8755.75

Date of last update: 30 Mar 2025

Sources: New York Secretary of State