Search icon

SORIBEL FRUIT & GROCERY INC

Company claim

Is this your business?

Get access!

Company Details

Name: SORIBEL FRUIT & GROCERY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2009 (16 years ago)
Entity Number: 3789435
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 97-42 CRESSKILL PL, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-523-7937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIBEL DE LEON Chief Executive Officer 107-15 95TH AVE, 2ND FL, OZONE PARK, NY, United States, 11416

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97-42 CRESSKILL PL, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date Last renew date End date Address Description
0071-22-106757 No data Alcohol sale 2022-03-15 2022-03-15 2025-03-31 97 42 CRESKILL PLACE, JAMAICA, New York, 11435 Grocery Store
1366967-DCA Active Business 2010-08-17 No data 2023-12-31 No data No data

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 107-15 95TH AVE, 2ND FL, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2020-02-27 2024-11-19 Address 107-15 95TH AVE, 2ND FL, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2011-04-11 2020-02-27 Address 107-15 95TH AVE 2ND FLR, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2011-04-11 2020-02-27 Address 107-15 95TH AVE 2ND FLR, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
2009-03-23 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241119003706 2024-11-19 BIENNIAL STATEMENT 2024-11-19
200227060336 2020-02-27 BIENNIAL STATEMENT 2019-03-01
110411002408 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090323000495 2009-03-23 CERTIFICATE OF INCORPORATION 2009-03-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588398 OL VIO INVOICED 2023-01-26 100 OL - Other Violation
3588399 WM VIO INVOICED 2023-01-26 25 WM - W&M Violation
3573397 OL VIO CREDITED 2022-12-29 100 OL - Other Violation
3573396 CL VIO CREDITED 2022-12-29 150 CL - Consumer Law Violation
3573398 WM VIO CREDITED 2022-12-29 25 WM - W&M Violation
3572793 SCALE-01 INVOICED 2022-12-28 20 SCALE TO 33 LBS
3396676 RENEWAL INVOICED 2021-12-20 200 Tobacco Retail Dealer Renewal Fee
3297822 TP VIO INVOICED 2021-02-19 1000 TP - Tobacco Fine Violation
3114282 RENEWAL INVOICED 2019-11-12 200 Tobacco Retail Dealer Renewal Fee
3101923 OL VIO INVOICED 2019-10-10 225 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2022-12-27 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2022-12-27 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2021-02-16 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2019-10-01 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2019-10-01 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2019-10-01 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-10-31 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-08-23 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2014-10-31 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-02
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:
41600.00
Total Face Value Of Loan:
172300.00
Date:
2020-05-21
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:
8964.00
Total Face Value Of Loan:
8964.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
8964
Current Approval Amount:
8964
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State