Search icon

TAZA GROCERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TAZA GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2005 (20 years ago)
Entity Number: 3206908
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 350 PARK AVE. SOUTH, NY, NY, United States, 10010
Principal Address: 350 PARK AVE SOUTH, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMIL FYABROUDI Chief Executive Officer 350 PARK AVE. SOUTH, NY, NY, United States, 10010

DOS Process Agent

Name Role Address
TAZA GROCERY, INC. DOS Process Agent 350 PARK AVE. SOUTH, NY, NY, United States, 10010

Unique Entity ID

Unique Entity ID:
RH8KLBVN95N7
CAGE Code:
4J3U4
UEI Expiration Date:
2025-08-13

Business Information

Activation Date:
2024-08-15
Initial Registration Date:
2006-08-30

Commercial and government entity program

CAGE number:
4J3U4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-15
CAGE Expiration:
2029-08-15
SAM Expiration:
2025-08-13

Contact Information

POC:
JAMIL (JIMMY) YABROUDI

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 350 PARK AVE. SOUTH, NY, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-07-27 2025-05-01 Address 350 PARK AVE. SOUTH, NY, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-07-27 Address 350 PARK AVE. SOUTH, NY, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-07-27 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2025-05-01 Address 350 PARK AVE. SOUTH, NY, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501048629 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230727002316 2023-07-27 BIENNIAL STATEMENT 2023-05-01
220301002021 2022-03-01 BIENNIAL STATEMENT 2022-03-01
190820060046 2019-08-20 BIENNIAL STATEMENT 2019-05-01
180223006172 2018-02-23 BIENNIAL STATEMENT 2017-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3140580 CL VIO INVOICED 2020-01-06 175 CL - Consumer Law Violation
3140581 WM VIO INVOICED 2020-01-06 100 WM - W&M Violation
2745639 CL VIO INVOICED 2018-02-20 350 CL - Consumer Law Violation
2400435 WM VIO INVOICED 2016-08-22 125 WM - W&M Violation
2400434 OL VIO INVOICED 2016-08-22 250 OL - Other Violation
2396549 WM VIO CREDITED 2016-08-05 125 WM - W&M Violation
2396548 OL VIO CREDITED 2016-08-05 250 OL - Other Violation
2396547 CL VIO CREDITED 2016-08-05 175 CL - Consumer Law Violation
222576 WH VIO INVOICED 2013-04-11 150 WH - W&M Hearable Violation
170671 WH VIO INVOICED 2011-12-16 100 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-27 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-11-27 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2019-12-26 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2019-12-26 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-12-26 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-02-16 Settlement (Pre-Hearing) Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2016-07-14 Pleaded COMMODITY SOLD BY BULK WGHT W/O DIS OF $ 1 1 No data No data
2016-07-14 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2016-07-14 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2016-07-14 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ21P0056
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17268.00
Base And Exercised Options Value:
17268.00
Base And All Options Value:
17268.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-07-02
Description:
1-69 AT CATERED LUNCH DELIVERY
Naics Code:
722320: CATERERS
Product Or Service Code:
8905: MEAT, POULTRY, AND FISH
Procurement Instrument Identifier:
W912PQ09M0244
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12720.00
Base And Exercised Options Value:
12720.00
Base And All Options Value:
12720.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-08
Description:
LUNCH
Naics Code:
722211: LIMITED-SERVICE RESTAURANTS
Product Or Service Code:
S203: FOOD SERVICES

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State