Search icon

DOORKNOB GROCERY LLC

Company Details

Name: DOORKNOB GROCERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2005 (20 years ago)
Entity Number: 3234630
ZIP code: 12260
County: Kings
Place of Formation: New York
Address: 99 WASHINGTON AVE STE 1008, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
C/O REGISTERD AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVE STE 1008, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2011-08-04 2011-09-28 Address 634 11TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2009-07-13 2011-08-04 Address 74 1ST PL, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2005-07-25 2009-07-13 Address 74 FIRST PLACE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190716060589 2019-07-16 BIENNIAL STATEMENT 2019-07-01
150701007103 2015-07-01 BIENNIAL STATEMENT 2015-07-01
110928001044 2011-09-28 CERTIFICATE OF CHANGE 2011-09-28
110804002247 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090713002274 2009-07-13 BIENNIAL STATEMENT 2009-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2649132 CL VIO INVOICED 2017-07-31 350 CL - Consumer Law Violation
2593197 CL VIO CREDITED 2017-04-19 175 CL - Consumer Law Violation
1985925 DCA-SUS CREDITED 2015-02-17 600 Suspense Account
1946104 CL VIO INVOICED 2015-01-22 175 CL - Consumer Law Violation
1946105 OL VIO INVOICED 2015-01-22 125 OL - Other Violation
1946366 WM VIO INVOICED 2015-01-22 300 WM - W&M Violation
340155 CNV_SI INVOICED 2012-10-15 40 SI - Certificate of Inspection fee (scales)
200597 WH VIO INVOICED 2012-10-12 580 WH - W&M Hearable Violation
305356 CNV_SI INVOICED 2008-11-05 80 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-30 Default Decision ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 1 No data 1 No data
2015-01-16 Pleaded CUSTOMER SCALE IS NO EASILY ACCESSIBLE TO CUSTOMERS 1 1 No data No data
2015-01-16 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-01-16 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
296702.00
Total Face Value Of Loan:
296702.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
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:
261917.00
Total Face Value Of Loan:
261900.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
296702
Current Approval Amount:
296702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
300124.23
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
261917
Current Approval Amount:
261900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
264432.9

Date of last update: 29 Mar 2025

Sources: New York Secretary of State