Search icon

KETSIE GROCERY INC.

Company Details

Name: KETSIE GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2005 (20 years ago)
Entity Number: 3243711
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 865-869 E 149TH STREET, BRONX, NY, United States, 10455
Principal Address: 865-869 E 149TH ST, BRONX, NY, United States, 10455

Contact Details

Phone +1 201-428-3415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 865-869 E 149TH STREET, BRONX, NY, United States, 10455

Chief Executive Officer

Name Role Address
ALEXANDRA UCETA GUZMAN Chief Executive Officer 865-869 E 149TH ST, BRONX, NY, United States, 10455

Licenses

Number Status Type Date Last renew date End date Address Description
0071-21-117983 No data Alcohol sale 2024-04-30 2024-04-30 2027-04-30 865 869 E 149TH STREET, BRONX, New York, 10453 Grocery Store
1214187-DCA Inactive Business 2005-11-09 No data 2015-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
110830002988 2011-08-30 BIENNIAL STATEMENT 2011-08-01
091008002493 2009-10-08 BIENNIAL STATEMENT 2009-08-01
050815001263 2005-08-15 CERTIFICATE OF INCORPORATION 2005-08-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-26 No data 865 E 149TH ST, Bronx, BRONX, NY, 10455 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-07 No data 869 E 149TH ST, Bronx, BRONX, NY, 10455 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-01 No data 865 E 149TH ST, Bronx, BRONX, NY, 10455 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-05 No data 865 E 149TH ST, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-21 No data 865 E 149TH ST, Bronx, BRONX, NY, 10455 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-17 No data 865 E 149TH ST, Bronx, BRONX, NY, 10455 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-17 No data 865 E 149TH ST, Bronx, BRONX, NY, 10455 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-23 No data 865 E 149TH ST, Bronx, BRONX, NY, 10455 License Confiscated Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-11 No data 865 E 149TH ST, Bronx, BRONX, NY, 10455 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-15 No data 865 E 149TH ST, Bronx, BRONX, NY, 10455 No Violation Issued 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
3034877 OL VIO INVOICED 2019-05-14 500 OL - Other Violation
3034878 WM VIO INVOICED 2019-05-14 400 WM - W&M Violation
3005285 OL VIO CREDITED 2019-03-20 250 OL - Other Violation
3005346 WM VIO CREDITED 2019-03-20 25 WM - W&M Violation
2938623 PL VIO INVOICED 2018-12-04 500 PL - Padlock Violation
2725996 CL VIO INVOICED 2018-01-08 350 CL - Consumer Law Violation
2725998 WM VIO INVOICED 2018-01-08 400 WM - W&M Violation
2725997 OL VIO INVOICED 2018-01-08 750 OL - Other Violation
2683317 WM VIO CREDITED 2017-10-30 75 WM - W&M Violation
2683315 CL VIO CREDITED 2017-10-30 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-07 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2019-03-07 Default Decision TOTAL SELLING PRICE NOT SHOWN 2 No data 2 No data
2018-12-01 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL ACTIVITY. 1 1 No data No data
2017-10-05 Default Decision TOTAL SELLING PRICE NOT SHOWN 1 No data 1 No data
2017-10-05 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2017-10-05 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
2017-10-05 Default Decision NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 No data 1 No data
2017-10-05 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2016-06-21 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2016-06-21 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7133208106 2020-07-22 0202 PPP 865-869 East 149th Street, Bronx, NY, 10455-0368
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16880
Loan Approval Amount (current) 16880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-0368
Project Congressional District NY-15
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17105.07
Forgiveness Paid Date 2021-11-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State