Search icon

2502 BROADWAY GROCERY CORP.

Company Details

Name: 2502 BROADWAY GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2006 (19 years ago)
Entity Number: 3341094
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 2502 BROADWAY, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 347-828-2778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KHALID ALI DOS Process Agent 2502 BROADWAY, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
KHALID ALI Chief Executive Officer 2502 BROADWAY, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date Last renew date End date Address Description
637807 No data Retail grocery store No data No data No data 25-02 BROADWAY, ASTORIA, NY, 11106 No data
0081-21-109402 No data Alcohol sale 2024-05-10 2024-05-10 2027-05-31 25 02 BROADWAY, ASTORIA, New York, 11106 Grocery Store
2072386-1-DCA Active Business 2018-06-01 No data 2023-11-30 No data No data
1225300-DCA Active Business 2006-04-28 No data 2024-12-31 No data No data

History

Start date End date Type Value
2006-03-29 2010-04-12 Address 2502 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140520002393 2014-05-20 BIENNIAL STATEMENT 2014-03-01
120503002782 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100412002815 2010-04-12 BIENNIAL STATEMENT 2010-03-01
060329000593 2006-03-29 CERTIFICATE OF INCORPORATION 2006-03-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-21 2502 BROADWAY GROCERY 25-02 BROADWAY, ASTORIA, Queens, NY, 11106 A Food Inspection Department of Agriculture and Markets No data
2022-03-23 No data 2502 BROADWAY, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-24 No data 2502 BROADWAY, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-22 No data 2502 BROADWAY, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-12 No data 2502 BROADWAY, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-06 No data 2502 BROADWAY, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-01 No data 2502 BROADWAY, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-17 No data 2502 BROADWAY, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-30 No data 2502 BROADWAY, Queens, ASTORIA, NY, 11106 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-06 No data 2502 BROADWAY, Queens, ASTORIA, NY, 11106 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
3554746 RENEWAL INVOICED 2022-11-16 200 Tobacco Retail Dealer Renewal Fee
3387158 RENEWAL INVOICED 2021-11-04 200 Electronic Cigarette Dealer Renewal
3260315 RENEWAL INVOICED 2020-11-19 200 Tobacco Retail Dealer Renewal Fee
3101699 RENEWAL INVOICED 2019-10-09 200 Electronic Cigarette Dealer Renewal
2920363 RENEWAL INVOICED 2018-10-30 200 Tobacco Retail Dealer Renewal Fee
2762860 LICENSE INVOICED 2018-03-22 200 Electronic Cigarette Dealer License Fee
2692327 TP VIO INVOICED 2017-11-09 750 TP - Tobacco Fine Violation
2692328 TO VIO INVOICED 2017-11-09 1000 'TO - Tobacco Other
2623640 OL VIO INVOICED 2017-06-12 125 OL - Other Violation
2502616 RENEWAL INVOICED 2016-12-02 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-30 Pleaded SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR 1 1 No data No data
2017-10-30 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-06-06 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8824047702 2020-05-01 0202 PPP 2502 BROADWAY, ASTORIA, NY, 11106-3414
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12030
Loan Approval Amount (current) 12030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11106-3414
Project Congressional District NY-14
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12193.81
Forgiveness Paid Date 2021-09-16
7455778508 2021-03-06 0202 PPS 2502 Broadway, Astoria, NY, 11106-3414
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12552
Loan Approval Amount (current) 12552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-3414
Project Congressional District NY-14
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12645.19
Forgiveness Paid Date 2021-12-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State