Search icon

VDK GROCERY, INC

Company claim

Is this your business?

Get access!

Company Details

Name: VDK GROCERY, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 2009 (16 years ago)
Date of dissolution: 10 Sep 2018
Entity Number: 3840091
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 14-42 COLLEGE POINT RD, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14-42 COLLEGE POINT RD, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
KANAYALAL PATEL Chief Executive Officer 14-42 COLLEGE POINT RD, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
2075868-1-DCA Inactive Business 2018-07-19 2019-11-30
1332263-DCA Inactive Business 2009-09-08 2019-12-31

History

Start date End date Type Value
2009-07-31 2011-09-15 Address 14-42 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180910000085 2018-09-10 CERTIFICATE OF DISSOLUTION 2018-09-10
130718002211 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110915002247 2011-09-15 BIENNIAL STATEMENT 2011-07-01
090731000419 2009-07-31 CERTIFICATE OF INCORPORATION 2009-07-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2781341 LICENSE INVOICED 2018-04-25 200 Electronic Cigarette Dealer License Fee
2730570 TP VIO INVOICED 2018-01-18 750 TP - Tobacco Fine Violation
2706738 RENEWAL INVOICED 2017-12-07 110 Cigarette Retail Dealer Renewal Fee
2210719 RENEWAL INVOICED 2015-11-05 110 Cigarette Retail Dealer Renewal Fee
1570559 NGC INVOICED 2014-01-23 20 No Good Check Fee
1554388 RENEWAL INVOICED 2014-01-08 110 Cigarette Retail Dealer Renewal Fee
216756 SS VIO INVOICED 2013-07-10 50 SS - State Surcharge (Tobacco)
216755 TS VIO INVOICED 2013-07-10 200 TS - State Fines (Tobacco)
206627 OL VIO INVOICED 2013-03-18 375 OL - Other Violation
188265 OL VIO INVOICED 2012-10-10 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-08 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State