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
Name | Role | Address |
---|---|---|
YUN KYENG WON | Chief Executive Officer | 91-06 SUTPHIN BLVD, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 91-06 SUTPHIN BLVD., JAMAICA, NY, United States, 11435 |
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 |
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) |
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 |
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 |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State