Search icon

S & J GROCERY INC.

Company Details

Name: S & J GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2022
Entity Number: 3351369
ZIP code: 10002
County: New York
Place of Formation: New York
Principal Address: 27 ESSEX STREET, NEW YORK, NY, United States, 10002
Address: 27 ESSEX ST., NEW YORK, NY, United States, 10002

Contact Details

Phone +1 917-295-3854

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S & J GROCERY INC. DOS Process Agent 27 ESSEX ST., NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
XIAO YIN ZHENG Chief Executive Officer 108 MADISON ST #4, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
1230056-DCA Inactive Business 2006-06-12 2022-12-31

History

Start date End date Type Value
2022-05-19 2022-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-14 2022-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-30 2023-01-30 Address 27 ESSEX ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2010-06-04 2023-01-30 Address 108 MADISON ST #4, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2010-06-04 2012-05-30 Address 174 CANAL ST #15, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2006-04-21 2021-03-30 Address 27 ESSEX ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2006-04-21 2022-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230130003664 2022-09-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-27
210330060036 2021-03-30 BIENNIAL STATEMENT 2020-04-01
180618006162 2018-06-18 BIENNIAL STATEMENT 2018-04-01
170920006280 2017-09-20 BIENNIAL STATEMENT 2016-04-01
140612002423 2014-06-12 BIENNIAL STATEMENT 2014-04-01
120530002667 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100604002642 2010-06-04 BIENNIAL STATEMENT 2010-04-01
060421000035 2006-04-21 CERTIFICATE OF INCORPORATION 2006-04-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-12-08 No data 27 ESSEX ST, Manhattan, NEW YORK, NY, 10002 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-08 No data 27 ESSEX ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-19 No data 27 ESSEX ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-19 No data 27 ESSEX ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-27 No data 27 ESSEX ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-30 No data 27 ESSEX ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-25 No data 27 ESSEX ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-01 No data 27 ESSEX ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-09 No data 27 ESSEX ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-13 No data 27 ESSEX ST, Manhattan, NEW YORK, NY, 10002 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
3263685 RENEWAL INVOICED 2020-12-02 200 Tobacco Retail Dealer Renewal Fee
2915762 RENEWAL INVOICED 2018-10-24 200 Tobacco Retail Dealer Renewal Fee
2495496 RENEWAL INVOICED 2016-11-22 110 Cigarette Retail Dealer Renewal Fee
1875938 RENEWAL INVOICED 2014-11-07 110 Cigarette Retail Dealer Renewal Fee
211489 LL VIO INVOICED 2013-08-22 375 LL - License Violation
210428 OL VIO INVOICED 2013-08-19 500 OL - Other Violation
762233 RENEWAL INVOICED 2012-10-19 110 CRD Renewal Fee
762234 RENEWAL INVOICED 2010-10-19 110 CRD Renewal Fee
762235 RENEWAL INVOICED 2008-09-18 110 CRD Renewal Fee
762232 RENEWAL INVOICED 2006-10-02 110 CRD Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6346508700 2021-04-03 0202 PPP 27 Essex St, New York, NY, 10002-4655
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4170
Loan Approval Amount (current) 4170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-4655
Project Congressional District NY-10
Number of Employees 1
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4194.68
Forgiveness Paid Date 2021-11-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State