Search icon

J & A FRUIT & GROCERY CORP.

Company Details

Name: J & A FRUIT & GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2007 (18 years ago)
Entity Number: 3456154
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 11-17 EAST 171ST STREET, BRONX, NY, United States, 10452

Contact Details

Phone +1 718-992-0510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
IBS BUSINESS LICENSING & LEGAL SUPPORT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

DOS Process Agent

Name Role Address
J & A FRUIT & GROCERY CORP. DOS Process Agent 11-17 EAST 171ST STREET, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
JUAN ROSARIO Chief Executive Officer 11-17 EAST 171ST STREET, BRONX, NY, United States, 10452

Licenses

Number Status Type Date Last renew date End date Address Description
0071-20-102196 No data Alcohol sale 2023-11-02 2023-11-02 2026-10-31 11 17 E 171ST STREET, BRONX, New York, 10452 Grocery Store
1249726-DCA Active Business 2007-03-12 No data 2024-12-31 No data No data

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 11-17 EAST 171ST STREET, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2022-07-15 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-04 2025-01-09 Address 11-17 EAST 171ST STREET, BRONX, NY, 10452, USA (Type of address: Service of Process)
2017-03-13 2025-01-09 Address 11-17 EAST 171ST STREET, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2017-03-13 2021-01-04 Address 11-17 EAST 171ST STREET, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109003700 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230124000664 2023-01-24 BIENNIAL STATEMENT 2023-01-01
210104061578 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190117060413 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170313002004 2017-03-13 BIENNIAL STATEMENT 2017-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610969 SCALE-01 INVOICED 2023-03-06 20 SCALE TO 33 LBS
3565029 RENEWAL INVOICED 2022-12-12 200 Tobacco Retail Dealer Renewal Fee
3287661 RENEWAL INVOICED 2021-01-26 200 Tobacco Retail Dealer Renewal Fee
3078658 SS VIO INVOICED 2019-09-04 50 SS - State Surcharge (Tobacco)
3078657 TS VIO INVOICED 2019-09-04 1000 TS - State Fines (Tobacco)
3062220 SCALE-01 INVOICED 2019-07-16 20 SCALE TO 33 LBS
3048921 TP VIO INVOICED 2019-06-20 1000 TP - Tobacco Fine Violation
3014426 TP VIO CREDITED 2019-04-09 750 TP - Tobacco Fine Violation
3014424 SS VIO CREDITED 2019-04-09 50 SS - State Surcharge (Tobacco)
3014425 TS VIO CREDITED 2019-04-09 750 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-28 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2019-03-28 Default Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2018-05-15 Pleaded TOTAL SELLING PRICE NOT SHOWN 1 1 No data No data
2018-05-15 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:
2020-07-24
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:
19337.00
Total Face Value Of Loan:
19337.00
Date:
2011-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State