Search icon

LUNA SOPHIE GROCERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LUNA SOPHIE GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2008 (17 years ago)
Entity Number: 3636310
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 9401 GLENWOOD ROAD, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-922-1200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ESTHER ESPINAL Chief Executive Officer 9401 GLENWOOD ROAD, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9401 GLENWOOD ROAD, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date Last renew date End date Address Description
616056 No data Retail grocery store No data No data No data 9401 GLENWOOD RD, BROOKLYN, NY, 11236 No data
0081-23-122935 No data Alcohol sale 2023-10-02 2023-10-02 2026-10-31 9401 GLENWOOD ROAD, BROOKLYN, New York, 11236 Grocery Store
1281207-DCA Active Business 2008-04-07 No data 2023-12-31 No data No data

History

Start date End date Type Value
2010-03-12 2012-05-10 Address 9401 GLENDALE ROAD, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2010-03-12 2012-05-10 Address 9401 GLENDALE ROAD, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
2008-02-26 2012-05-10 Address 9401 GLENDALE ROAD, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140411002177 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120510002068 2012-05-10 BIENNIAL STATEMENT 2012-02-01
100312002322 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080226000515 2008-02-26 CERTIFICATE OF INCORPORATION 2008-02-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3420755 RENEWAL INVOICED 2022-02-24 200 Tobacco Retail Dealer Renewal Fee
3354978 SCALE-01 INVOICED 2021-07-29 20 SCALE TO 33 LBS
3130021 RENEWAL INVOICED 2019-12-19 200 Tobacco Retail Dealer Renewal Fee
2762667 PL VIO INVOICED 2018-03-21 75 PL - Padlock Violation
2743488 SCALE-01 INVOICED 2018-02-13 20 SCALE TO 33 LBS
2733112 RENEWAL INVOICED 2018-01-24 110 Cigarette Retail Dealer Renewal Fee
2379235 OL VIO INVOICED 2016-07-06 250 OL - Other Violation
2297041 OL VIO CREDITED 2016-03-11 250 OL - Other Violation
2295758 SCALE-01 INVOICED 2016-03-09 20 SCALE TO 33 LBS
2220937 RENEWAL INVOICED 2015-11-23 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-23 Pleaded STORE ENGAGED IN UNLICENSED CIGARETTE RETAIL ACTIVITY. 1 1 No data No data
2016-03-02 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
8667.00
Total Face Value Of Loan:
8667.00
Date:
2020-05-20
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:
10500.00
Total Face Value Of Loan:
10500.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8667
Current Approval Amount:
8667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8768.39
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10500
Current Approval Amount:
10500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10584.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State