Search icon

2502 BROADWAY GROCERY CORP.

Company claim

Is this your business?

Get access!

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

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
12552.00
Total Face Value Of Loan:
12552.00
Date:
2020-05-03
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:
12030.00
Total Face Value Of Loan:
12030.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12030
Current Approval Amount:
12030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12193.81
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12552
Current Approval Amount:
12552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12645.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State