Search icon

GREENE VALLEY MARKET CORP.

Company Details

Name: GREENE VALLEY MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2009 (16 years ago)
Entity Number: 3831713
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 216 GREENE AVE, BROOKLYN, NY, United States, 11238
Principal Address: 216 GREENE AVENUE, BROOKLYN, NY, United States, 11238

Contact Details

Phone +1 718-857-0104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMIR A. HABIB Chief Executive Officer 216 GREENE AVENUE, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 GREENE AVE, BROOKLYN, NY, United States, 11238

Licenses

Number Status Type Date End date Address
618680 No data Retail grocery store No data No data 216 GREENE AVE, BROOKLYN, NY, 11238
1348121-DCA Inactive Business 2010-03-24 2019-12-31 No data

Filings

Filing Number Date Filed Type Effective Date
130808002164 2013-08-08 BIENNIAL STATEMENT 2013-07-01
110907002253 2011-09-07 BIENNIAL STATEMENT 2011-07-01
090709000384 2009-07-09 CERTIFICATE OF INCORPORATION 2009-07-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3630991 SCALE-01 INVOICED 2023-04-19 20 SCALE TO 33 LBS
3439940 SCALE-01 INVOICED 2022-04-20 20 SCALE TO 33 LBS
2890069 INTEREST INVOICED 2018-09-25 7.75 Interest Payment
2833098 INTEREST INVOICED 2018-08-25 15.5 Interest Payment
2815588 INTEREST INVOICED 2018-07-25 23.25 Interest Payment
2774848 SS VIO INVOICED 2018-04-11 50 SS - State Surcharge (Tobacco)
2774849 TS VIO INVOICED 2018-04-11 1500 TS - State Fines (Tobacco)
2739261 TP VIO INVOICED 2018-02-05 2000 TP - Tobacco Fine Violation
2739262 SS VIO CREDITED 2018-02-05 50 SS - State Surcharge (Tobacco)
2704202 RENEWAL INVOICED 2017-12-04 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-09 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2017-03-09 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2015-02-20 Pleaded RECEIPT ISSUED TO CUSTOMERS HAS MISSING REQUIRED INFORMATION. 1 1 No data No data
2015-02-20 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2015-02-19 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2015-02-19 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-28
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:
7583.32
Total Face Value Of Loan:
7583.32

Paycheck Protection Program

Date Approved:
2021-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7583.32
Current Approval Amount:
7583.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7653.13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State