Search icon

S & J GROCERY INC.

Company claim

Is this your business?

Get access!

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)

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

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

Jobs Reported:
1
Initial Approval Amount:
$4,170
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,170
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,194.68
Servicing Lender:
Cathay Bank
Use of Proceeds:
Payroll: $4,168
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2021-10-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BROWN
Party Role:
Plaintiff
Party Name:
S & J GROCERY INC.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State