Search icon

BOUDIER GROCERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOUDIER GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2005 (20 years ago)
Entity Number: 3150416
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 395 AUTUMN AVENUE, BROOKLYN, NY, United States, 11208
Principal Address: 395 AUTUMN AVE, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-827-0377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACKELINE VARGAS Chief Executive Officer 394 AUTUMN AVE, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 395 AUTUMN AVENUE, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date
1318669-DCA Inactive Business 2009-05-18 2021-12-31
1191282-DCA Inactive Business 2005-03-18 2010-12-31

History

Start date End date Type Value
2007-02-07 2020-07-30 Address 89-20 130TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200730060329 2020-07-30 BIENNIAL STATEMENT 2019-01-01
070207002618 2007-02-07 BIENNIAL STATEMENT 2007-01-01
050119000854 2005-01-19 CERTIFICATE OF AMENDMENT 2005-01-19
050113000791 2005-01-13 CERTIFICATE OF INCORPORATION 2005-01-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3200982 OL VIO INVOICED 2020-08-26 1000 OL - Other Violation
3177146 OL VIO CREDITED 2020-04-29 1000 OL - Other Violation
3173655 SCALE-01 INVOICED 2020-04-02 20 SCALE TO 33 LBS
3173624 OL VIO VOIDED 2020-04-02 1000 OL - Other Violation
3127105 RENEWAL INVOICED 2019-12-13 200 Tobacco Retail Dealer Renewal Fee
2882268 OL VIO INVOICED 2018-09-12 250 OL - Other Violation
2806925 OL VIO CREDITED 2018-07-09 125 OL - Other Violation
2806356 SCALE-01 INVOICED 2018-07-05 20 SCALE TO 33 LBS
2712146 RENEWAL INVOICED 2017-12-18 110 Cigarette Retail Dealer Renewal Fee
2663246 CL VIO INVOICED 2017-09-07 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-12 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2020-03-12 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data
2018-06-28 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2017-06-15 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-07-31
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:
6086.00
Total Face Value Of Loan:
6086.00

Paycheck Protection Program

Date Approved:
2020-07-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
6086
Current Approval Amount:
6086
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State