Search icon

S M NEWS & GROCERY INC

Company Details

Name: S M NEWS & GROCERY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2010 (15 years ago)
Entity Number: 3909517
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1419 LEXINGTON AVE, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-410-3521

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEENAZ ALI DOS Process Agent 1419 LEXINGTON AVE, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
MEENAZ ALI Chief Executive Officer 1419 LEXINGTON AVE, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date Last renew date End date Address Description
0071-22-106744 No data Alcohol sale 2022-06-23 2022-06-23 2025-06-30 1419 LEXINGTON AVE, NEW YORK, New York, 10128 Grocery Store
2072319-1-DCA Active Business 2018-05-31 No data 2023-11-30 No data No data
1359027-DCA Active Business 2010-06-16 No data 2023-12-31 No data No data

History

Start date End date Type Value
2010-02-05 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140403002383 2014-04-03 BIENNIAL STATEMENT 2014-02-01
100205000693 2010-02-05 CERTIFICATE OF INCORPORATION 2010-02-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-28 No data 1419 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-13 No data 1419 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-22 No data 1419 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-23 No data 1419 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-05 No data 1419 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-10 No data 1419 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-17 No data 1419 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-05 No data 1419 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-20 No data 1419 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-11 No data 1419 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556767 SS VIO INVOICED 2022-11-21 250 SS - State Surcharge (Tobacco)
3556766 TS VIO INVOICED 2022-11-21 1500 TS - State Fines (Tobacco)
3497314 TP VIO INVOICED 2022-09-01 1000 TP - Tobacco Fine Violation
3446710 TS VIO INVOICED 2022-05-12 100 TS - State Fines (Tobacco)
3446711 OL VIO INVOICED 2022-05-12 1000 OL - Other Violation
3446709 SS VIO INVOICED 2022-05-12 250 SS - State Surcharge (Tobacco)
3446734 SS VIO CREDITED 2022-05-12 250 SS - State Surcharge (Tobacco)
3446736 TP VIO CREDITED 2022-05-12 750 TP - Tobacco Fine Violation
3446735 TS VIO CREDITED 2022-05-12 1125 TS - State Fines (Tobacco)
3384256 RENEWAL INVOICED 2021-10-27 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-05-10 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-05-10 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 2 2 No data No data
2022-05-10 Default Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-05-10 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 2 2 No data No data
2016-12-04 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2016-12-04 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7619448500 2021-03-06 0202 PPS 1419 Lexington Ave, New York, NY, 10128-1613
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4325
Loan Approval Amount (current) 4325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-1613
Project Congressional District NY-12
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4351.73
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State