Search icon

BUY-BEST GROCERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUY-BEST GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2004 (21 years ago)
Entity Number: 3072418
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4516 8TH AVENUE, BROOKLYN, NY, United States, 11220
Principal Address: 626 46TH ST, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-871-8869

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XING GAO Chief Executive Officer 626 46TH ST, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4516 8TH AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date Last renew date End date Address Description
611176 No data Retail grocery store No data No data No data 4516 8TH AVE, BROOKLYN, NY, 11220 No data
0071-23-134446 No data Alcohol sale 2023-05-11 2023-05-11 2026-05-31 4516 8TH AVE, BROOKLYN, New York, 11220 Grocery Store
1202930-DCA Inactive Business 2013-05-31 No data 2020-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
100624002184 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080619002408 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060706002638 2006-07-06 BIENNIAL STATEMENT 2006-06-01
040629000703 2004-06-29 CERTIFICATE OF INCORPORATION 2004-06-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3381488 SCALE-01 INVOICED 2021-10-18 20 SCALE TO 33 LBS
3140768 WM VIO INVOICED 2020-01-06 50 WM - W&M Violation
3140692 SCALE-01 INVOICED 2020-01-06 20 SCALE TO 33 LBS
2937487 RENEWAL INVOICED 2018-12-01 200 Tobacco Retail Dealer Renewal Fee
2617979 CL VIO INVOICED 2017-05-31 350 CL - Consumer Law Violation
2495891 RENEWAL INVOICED 2016-11-23 110 Cigarette Retail Dealer Renewal Fee
2344933 CL VIO CREDITED 2016-05-12 875 CL - Consumer Law Violation
2343677 SCALE-01 INVOICED 2016-05-10 20 SCALE TO 33 LBS
2059609 LL VIO INVOICED 2015-04-27 500 LL - License Violation
2059608 TP VIO INVOICED 2015-04-27 1000 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-31 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2019-12-31 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2016-05-06 Hearing Decision BUSINESS DISPLAYED FOR SALE BOX CUTTERS SO THAT THEY WERE ACCESSIBLE TO THE PUBLIC WITHOUT THE ASSISTANCE OF STORE PERSONNEL AND BOX CUTTERS WERE NOT EASILY VISIBLE TO STORE PERSONNEL OR IN A PACKAGE OR CONTAINER LARGER THAN 41 SQUARE INCHES. 5 No data 1 4
2014-10-29 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data
2014-10-29 Default Decision SOLD OR OFFERED FOR SALE CIGARETTES FOR LESS THAN THE LISTED PRICE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
10762.00
Total Face Value Of Loan:
10762.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10762
Current Approval Amount:
10762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10897.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State