Search icon

W & S DAIRY GROCERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: W & S DAIRY GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2007 (18 years ago)
Entity Number: 3544353
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 281 AVENUE O, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-998-6615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAQAR AZIM Chief Executive Officer 281 AVENUE O, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 281 AVENUE O, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-113135 No data Alcohol sale 2021-10-21 2021-10-21 2024-10-31 281 AVENUE O, BROOKLYN, New York, 11230 Grocery Store
2077232-1-DCA Active Business 2018-08-20 No data 2023-11-30 No data No data
1267208-DCA Active Business 2007-09-07 No data 2024-12-31 No data No data

History

Start date End date Type Value
2007-07-17 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-17 2025-02-13 Address 281 AVENUE O, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213003305 2025-02-13 BIENNIAL STATEMENT 2025-02-13
070717000828 2007-07-17 CERTIFICATE OF INCORPORATION 2007-07-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543325 RENEWAL INVOICED 2022-10-26 200 Tobacco Retail Dealer Renewal Fee
3381549 RENEWAL INVOICED 2021-10-18 200 Electronic Cigarette Dealer Renewal
3266375 CL VIO INVOICED 2020-12-08 1400 CL - Consumer Law Violation
3265114 RENEWAL INVOICED 2020-12-03 200 Tobacco Retail Dealer Renewal Fee
3189997 CL VIO CREDITED 2020-07-07 1000 CL - Consumer Law Violation
3088530 RENEWAL INVOICED 2019-09-23 200 Electronic Cigarette Dealer Renewal
2919916 RENEWAL INVOICED 2018-10-30 200 Tobacco Retail Dealer Renewal Fee
2778040 LICENSE INVOICED 2018-04-18 200 Electronic Cigarette Dealer License Fee
2501310 RENEWAL INVOICED 2016-12-01 110 Cigarette Retail Dealer Renewal Fee
2495298 OL VIO INVOICED 2016-11-22 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-07-02 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 4 No data 4 No data
2016-11-15 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:
2021-03-26
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:
6092.00
Total Face Value Of Loan:
6092.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6092
Current Approval Amount:
6092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State