Search icon

LIBERTY GROCERY CORP.

Company Details

Name: LIBERTY GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2005 (20 years ago)
Entity Number: 3160846
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 556 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-721-9040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AHMED ELZABAIR Chief Executive Officer 556 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 556 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
1233204-DCA Active Business 2007-05-09 2024-12-31

History

Start date End date Type Value
2011-04-29 2013-04-09 Address 556 COLUMBUS AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2007-02-12 2011-04-29 Address 556 COLUMBUS AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2007-02-12 2011-04-29 Address 556 COLUMBUS AVE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130409002394 2013-04-09 BIENNIAL STATEMENT 2013-02-01
110429002846 2011-04-29 BIENNIAL STATEMENT 2011-02-01
090205003166 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070212002562 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050207000681 2005-02-07 CERTIFICATE OF INCORPORATION 2005-02-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563217 RENEWAL INVOICED 2022-12-07 200 Tobacco Retail Dealer Renewal Fee
3472171 SCALE-01 INVOICED 2022-08-11 20 SCALE TO 33 LBS
3374274 SCALE-01 INVOICED 2021-09-30 20 SCALE TO 33 LBS
3276732 RENEWAL INVOICED 2020-12-30 200 Tobacco Retail Dealer Renewal Fee
3074602 TP VIO INVOICED 2019-08-19 750 TP - Tobacco Fine Violation
2927962 RENEWAL INVOICED 2018-11-09 200 Tobacco Retail Dealer Renewal Fee
2803122 SCALE-01 INVOICED 2018-06-26 20 SCALE TO 33 LBS
2801894 OL VIO INVOICED 2018-06-21 375 OL - Other Violation
2801895 WM VIO INVOICED 2018-06-21 150 WM - W&M Violation
2628890 OL VIO INVOICED 2017-06-21 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-03-07 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2024-03-07 Pleaded Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. 1 No data No data No data
2024-03-07 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data No data No data
2019-08-07 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-06-11 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-06-11 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-06-01 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2017-06-01 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-06-18 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
2015-06-18 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22750
Current Approval Amount:
22750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23010.99

Date of last update: 29 Mar 2025

Sources: New York Secretary of State