Search icon

91-06 GREEN GROCERY INC.

Company Details

Name: 91-06 GREEN GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2007 (17 years ago)
Entity Number: 3607517
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 91-06 SUTPHIN BLVD., JAMAICA, NY, United States, 11435
Principal Address: 91-06 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-526-2803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUN KYENG WON Chief Executive Officer 91-06 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91-06 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date Last renew date End date Address Description
0071-20-100750 No data Alcohol sale 2023-12-08 2023-12-08 2026-11-30 9106 SUTPHIN BLVD, JAMAICA, New York, 11435 Grocery Store
2004134-DCA Active Business 2014-02-28 No data 2024-03-31 No data No data
1276088-DCA Inactive Business 2010-12-14 No data 2014-03-31 No data No data

History

Start date End date Type Value
2010-01-08 2014-02-28 Address 91-06 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140228006016 2014-02-28 BIENNIAL STATEMENT 2013-12-01
120207002200 2012-02-07 BIENNIAL STATEMENT 2011-12-01
100108002136 2010-01-08 BIENNIAL STATEMENT 2009-12-01
071220000088 2007-12-20 CERTIFICATE OF INCORPORATION 2007-12-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3415314 RENEWAL INVOICED 2022-02-08 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3145581 RENEWAL INVOICED 2020-01-17 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3050482 WM VIO INVOICED 2019-06-25 200 WM - W&M Violation
3050617 LL VIO INVOICED 2019-06-25 250 LL - License Violation
3049500 SCALE-01 INVOICED 2019-06-21 60 SCALE TO 33 LBS
2827468 CL VIO INVOICED 2018-08-08 175 CL - Consumer Law Violation
2827469 WM VIO INVOICED 2018-08-08 400 WM - W&M Violation
2827172 SCALE-01 INVOICED 2018-08-07 40 SCALE TO 33 LBS
2827081 LL VIO INVOICED 2018-08-07 500 LL - License Violation
2739649 RENEWAL INVOICED 2018-02-05 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-19 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2019-06-19 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2019-06-19 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2018-08-01 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2018-08-01 Pleaded Failure to comply with stoop line stand location and size restrictions on stands displaying only non-food items. 2 2 No data No data
2018-08-01 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-08-01 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-12-20 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data
2017-12-20 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2016-12-13 Settlement (Pre-Hearing) DECLARATION OF RESPONSIBILITY 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-03
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:
39300.00
Total Face Value Of Loan:
39300.00
Date:
2020-06-16
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:
42513.00
Total Face Value Of Loan:
0.00
Date:
2020-05-04
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:
42513.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39300
Current Approval Amount:
39300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39705.92

Court Cases

Court Case Summary

Filing Date:
2022-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SO
Party Role:
Plaintiff
Party Name:
91-06 GREEN GROCERY INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-10-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RAMIREZ,
Party Role:
Plaintiff
Party Name:
91-06 GREEN GROCERY INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State