Search icon

EL VACILON GROCERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EL VACILON GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2007 (17 years ago)
Entity Number: 3606254
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 9521 CHURCH AVENUE, Suite 104, BROOKLYN, NY, United States, 11212
Principal Address: 9521 CHURCH AVE APT 2R, BROOKLYN, NY, United States, 11212

Contact Details

Phone +1 718-342-3343

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
Y. N. M. Chief Executive Officer 9521 CHURCH AVE APT 2R, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9521 CHURCH AVENUE, Suite 104, BROOKLYN, NY, United States, 11212

Licenses

Number Status Type Date Last renew date End date Address Description
610100 No data Retail grocery store No data No data No data 9521 CHURCH AVE, BROOKLYN, NY, 11212 No data
0081-21-113476 No data Alcohol sale 2024-03-01 2024-03-01 2027-03-31 9521 CHURCH AVE, BROOKLYN, New York, 11212 Grocery Store
1275607-DCA Active Business 2012-07-10 No data 2023-12-31 No data No data

History

Start date End date Type Value
2007-12-18 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-18 2024-10-22 Address 9521 CHURCH AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022003818 2024-10-22 BIENNIAL STATEMENT 2024-10-22
120323000101 2012-03-23 ANNULMENT OF DISSOLUTION 2012-03-23
DP-2044546 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
071218000004 2007-12-18 CERTIFICATE OF INCORPORATION 2007-12-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3391547 RENEWAL INVOICED 2021-11-24 200 Tobacco Retail Dealer Renewal Fee
3231941 OL VIO INVOICED 2020-09-11 250 OL - Other Violation
3177278 OL VIO CREDITED 2020-04-30 125 OL - Other Violation
3173740 OL VIO VOIDED 2020-04-03 125 OL - Other Violation
3171653 SCALE-01 INVOICED 2020-03-31 20 SCALE TO 33 LBS
3113512 RENEWAL INVOICED 2019-11-08 200 Tobacco Retail Dealer Renewal Fee
2726656 WM VIO INVOICED 2018-01-09 25 WM - W&M Violation
2726117 SCALE-01 INVOICED 2018-01-08 20 SCALE TO 33 LBS
2708807 RENEWAL INVOICED 2017-12-12 110 Cigarette Retail Dealer Renewal Fee
2369250 SCALE-01 INVOICED 2016-06-21 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-11 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2017-12-28 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40800.00
Total Face Value Of Loan:
40800.00
Date:
2020-06-04
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:
11850.00
Total Face Value Of Loan:
11850.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11850
Current Approval Amount:
11850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11990.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State