Search icon

AKIVA GROCERY AND POULTRY, INC.

Company Details

Name: AKIVA GROCERY AND POULTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2002 (22 years ago)
Entity Number: 2845875
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 409 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-265-6555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 409 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
1131419-DCA Active Business 2004-03-18 2023-12-31
1150929-DCA Inactive Business 2003-09-08 2018-03-31

Filings

Filing Number Date Filed Type Effective Date
021216000453 2002-12-16 CERTIFICATE OF INCORPORATION 2002-12-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-14 No data 409 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-20 No data 409 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-08 No data 409 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-17 No data 409 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-18 No data 409 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-12 No data 409 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-06 No data 409 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-03 No data 409 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-19 No data 409 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-08 No data 409 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 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
3523663 SCALE-01 INVOICED 2022-09-16 40 SCALE TO 33 LBS
3383554 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee
3112592 RENEWAL INVOICED 2019-11-06 200 Tobacco Retail Dealer Renewal Fee
2801735 SCALE-01 INVOICED 2018-06-21 40 SCALE TO 33 LBS
2706982 RENEWAL INVOICED 2017-12-07 110 Cigarette Retail Dealer Renewal Fee
2678861 CL VIO INVOICED 2017-10-19 175 CL - Consumer Law Violation
2678862 WM VIO INVOICED 2017-10-19 25 WM - W&M Violation
2675842 SCALE-01 INVOICED 2017-10-12 20 SCALE TO 33 LBS
2307610 SCALE-01 INVOICED 2016-03-24 20 SCALE TO 33 LBS
2301182 RENEWAL INVOICED 2016-03-16 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-03 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2017-10-03 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4465037306 2020-04-29 0202 PPP 409 ave u, brooklyn, NY, 11223
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9120
Loan Approval Amount (current) 9120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9215
Forgiveness Paid Date 2021-05-12
5786258609 2021-03-20 0202 PPS 409 Avenue U, Brooklyn, NY, 11223-4006
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6609
Loan Approval Amount (current) 6609
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-4006
Project Congressional District NY-08
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6649.74
Forgiveness Paid Date 2021-11-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State