Search icon

NN GROCERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NN GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2003 (22 years ago)
Entity Number: 2912447
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 31-21 DITMARS BLVD, LONG ISLAND CITY, NY, United States, 11105

Contact Details

Phone +1 718-777-3244

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-21 DITMARS BLVD, LONG ISLAND CITY, NY, United States, 11105

Chief Executive Officer

Name Role Address
NANDA RANI Chief Executive Officer 31-21 DITMARS BLVD, LONG ISLAND CITY, NY, United States, 11105

Licenses

Number Status Type Date End date
2068281-1-DCA Active Business 2018-03-23 2023-11-30
1143199-DCA Active Business 2003-06-19 2023-12-31

History

Start date End date Type Value
2005-07-11 2011-05-19 Address 31-21 DITMARS BLVD, LONG ISLAND CITY, NY, 11105, USA (Type of address: Chief Executive Officer)
2005-07-11 2011-05-19 Address 31-21 DITMARS BLVD, LONG ISLAND CITY, NY, 11105, USA (Type of address: Principal Executive Office)
2003-05-29 2011-05-19 Address 31-21 DITMARS BLVD., LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130528002064 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110519002695 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090511002462 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070607002416 2007-06-07 BIENNIAL STATEMENT 2007-05-01
050711002617 2005-07-11 BIENNIAL STATEMENT 2005-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3382931 RENEWAL INVOICED 2021-10-22 200 Tobacco Retail Dealer Renewal Fee
3374782 RENEWAL INVOICED 2021-10-04 200 Electronic Cigarette Dealer Renewal
3113427 RENEWAL INVOICED 2019-11-08 200 Tobacco Retail Dealer Renewal Fee
3088229 RENEWAL INVOICED 2019-09-23 200 Electronic Cigarette Dealer Renewal
2734902 LICENSE INVOICED 2018-01-29 200 Electronic Cigarette Dealer License Fee
2708742 RENEWAL INVOICED 2017-12-12 110 Cigarette Retail Dealer Renewal Fee
2214878 RENEWAL INVOICED 2015-11-12 110 Cigarette Retail Dealer Renewal Fee
2006515 OL VIO INVOICED 2015-03-03 125 OL - Other Violation
1515637 RENEWAL INVOICED 2013-11-23 110 Cigarette Retail Dealer Renewal Fee
570801 RENEWAL INVOICED 2011-10-19 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-02-23 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
8255.00
Total Face Value Of Loan:
8255.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8255
Current Approval Amount:
8255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8310.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State