Search icon

532 FOURTH AVENUE GROCERY-DELI CORP.

Company Details

Name: 532 FOURTH AVENUE GROCERY-DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2007 (18 years ago)
Entity Number: 3509671
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: C/O SAMUEL CORDOVA, 123A 33RD STREET, BROOKLYN, NY, United States, 11232
Principal Address: 123A 33RD STREET, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-369-3211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL CORDOVA Chief Executive Officer 532 4TH AVENUE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SAMUEL CORDOVA, 123A 33RD STREET, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-127346 No data Alcohol sale 2022-08-25 2022-08-25 2025-09-30 532 4TH AVENUE, BROOKLYN, New York, 11215 Grocery Store
1259026-DCA Active Business 2007-06-18 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
110527002374 2011-05-27 BIENNIAL STATEMENT 2011-04-01
090415002310 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070427000952 2007-04-27 CERTIFICATE OF INCORPORATION 2007-04-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-27 No data 532 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-28 No data 532 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-02 No data 532 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-23 No data 532 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-25 No data 532 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-03 No data 532 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-01 No data 532 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-13 No data 532 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-05 No data 532 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-20 No data 532 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 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
3551162 RENEWAL INVOICED 2022-11-07 200 Tobacco Retail Dealer Renewal Fee
3528109 SCALE-01 INVOICED 2022-09-30 20 SCALE TO 33 LBS
3266916 RENEWAL INVOICED 2020-12-09 200 Tobacco Retail Dealer Renewal Fee
3125874 OL VIO INVOICED 2019-12-11 112.5 OL - Other Violation
3125264 SCALE-01 INVOICED 2019-12-10 20 SCALE TO 33 LBS
2932547 RENEWAL INVOICED 2018-11-20 200 Tobacco Retail Dealer Renewal Fee
2767046 OL VIO INVOICED 2018-03-30 200 OL - Other Violation
2767045 CL VIO INVOICED 2018-03-30 175 CL - Consumer Law Violation
2766510 SCALE-01 INVOICED 2018-03-29 20 SCALE TO 33 LBS
2501674 SCALE-01 INVOICED 2016-12-01 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-10 Pleaded FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data No data No data
2025-01-10 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2025-01-10 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data No data No data
2025-01-10 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data No data No data
2019-12-03 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2018-03-20 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
2018-03-20 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2018-03-20 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1752687802 2020-05-21 0202 PPP 532 4TH AVE, BROOKLYN, NY, 11215-3009
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10735
Loan Approval Amount (current) 10735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11215-3009
Project Congressional District NY-10
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10867.64
Forgiveness Paid Date 2021-08-19
2996088502 2021-02-22 0202 PPS 532 4th Ave, Brooklyn, NY, 11215-4705
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12447
Loan Approval Amount (current) 12447
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-4705
Project Congressional District NY-10
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 12509.06
Forgiveness Paid Date 2021-08-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State