Search icon

KAPIL GROCERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KAPIL GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2008 (17 years ago)
Entity Number: 3678954
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 37-19 DITMARS BOULEVARD, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-274-1381

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KINNIRA T PATEL Chief Executive Officer 37-19 DITMARS BOULEVARD, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-19 DITMARS BOULEVARD, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
2072599-1-DCA Active Business 2018-06-05 2023-11-30
1293159-DCA Active Business 2008-07-22 2023-12-31

Filings

Filing Number Date Filed Type Effective Date
200604061517 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180618006270 2018-06-18 BIENNIAL STATEMENT 2018-06-01
160607006078 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140617006635 2014-06-17 BIENNIAL STATEMENT 2014-06-01
120719002605 2012-07-19 BIENNIAL STATEMENT 2012-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536756 CL VIO INVOICED 2022-10-13 300 CL - Consumer Law Violation
3386512 RENEWAL INVOICED 2021-11-02 200 Tobacco Retail Dealer Renewal Fee
3374305 RENEWAL INVOICED 2021-10-01 200 Electronic Cigarette Dealer Renewal
3200814 WM VIO INVOICED 2020-08-25 25 WM - W&M Violation
3122581 LICENSEDOC0 INVOICED 2019-12-04 0 License Document Replacement, Lost in Mail
3122294 LICENSEDOC0 INVOICED 2019-12-03 0 License Document Replacement, Lost in Mail
3122300 LICENSEDOC0 INVOICED 2019-12-03 0 License Document Replacement, Lost in Mail
3122304 LICENSEDOC0 INVOICED 2019-12-03 0 License Document Replacement, Lost in Mail
3107029 RENEWAL INVOICED 2019-10-26 200 Tobacco Retail Dealer Renewal Fee
3087800 RENEWAL INVOICED 2019-09-22 200 Electronic Cigarette Dealer Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-11 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2022-10-11 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2020-08-21 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
10300.00
Total Face Value Of Loan:
10300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10300
Current Approval Amount:
10300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10390.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State