Search icon

BOUDIER GROCERY INC.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-21 No data 395 AUTUMN AVE, Brooklyn, BROOKLYN, NY, 11208 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-12 No data 395 AUTUMN AVE, Brooklyn, BROOKLYN, NY, 11208 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-11 No data 395 AUTUMN AVE, Brooklyn, BROOKLYN, NY, 11208 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-28 No data 395 AUTUMN AVE, Brooklyn, BROOKLYN, NY, 11208 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-17 No data 395 AUTUMN AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-15 No data 395 AUTUMN AVE, Brooklyn, BROOKLYN, NY, 11208 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-07 No data 395 AUTUMN AVE, Brooklyn, BROOKLYN, NY, 11208 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-01 No data 395 AUTUMN AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-08 No data 395 AUTUMN AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-19 No data 395 AUTUMN AVE, Brooklyn, BROOKLYN, NY, 11208 Pass 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1662238200 2020-07-30 0202 PPP 395 Autumn Ave, Brooklyn, NY, 11208-2901
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6086
Loan Approval Amount (current) 6086
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-2901
Project Congressional District NY-07
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State