Search icon

ARCHIE GROCERY CORP.

Company Details

Name: ARCHIE GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2010 (15 years ago)
Entity Number: 3931847
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 1061 SAINT NICHOLAS AVENUE, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAINA THEN Chief Executive Officer 1061 SAINT NICHOLAS AVENUE, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1061 SAINT NICHOLAS AVENUE, NEW YORK, NY, United States, 10032

Licenses

Number Type Date Last renew date End date Address Description
628832 Retail grocery store No data No data No data 1061 SAINT NICHOLAS AVE, NEW YORK, NY, 10032 No data
0081-22-128413 Alcohol sale 2022-11-14 2022-11-14 2025-11-30 1061 ST NICHOLAS AVE, NEW YORK, New York, 10032 Grocery Store

History

Start date End date Type Value
2010-04-01 2012-06-11 Address 1061 SAINT NICHOLAS AVENUE, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120611002767 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100401000423 2010-04-01 CERTIFICATE OF INCORPORATION 2010-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-21 ARCHIE GROCERY 1061 SAINT NICHOLAS AVE, NEW YORK, New York, NY, 10032 A Food Inspection Department of Agriculture and Markets No data
2023-10-24 ARCHIE GROCERY 1061 SAINT NICHOLAS AVE, NEW YORK, New York, NY, 10032 C Food Inspection Department of Agriculture and Markets 15D - A thermometer is not provided in the dairy display cooler in the retail area. Ambient temperature noted at 46 degrees F.
2022-10-21 ARCHIE GROCERY 1061 SAINT NICHOLAS AVE, NEW YORK, New York, NY, 10032 A Food Inspection Department of Agriculture and Markets No data
2022-05-25 ARCHIE GROCERY 1061 SAINT NICHOLAS AVE, NEW YORK, New York, NY, 10032 C Food Inspection Department of Agriculture and Markets 09A - Handwash facility in toilet room is observed to lack sanitary drying device. - Handwash facility in toilet room is observed to lack hand soap.
2019-05-29 No data 1061 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10032 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-03 No data 1061 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10032 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-22 No data 1061 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10032 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-26 No data 1061 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10032 Pass 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
3070281 CL VIO INVOICED 2019-08-06 350 CL - Consumer Law Violation
3070282 OL VIO INVOICED 2019-08-06 500 OL - Other Violation
3045380 CL VIO CREDITED 2019-06-11 175 CL - Consumer Law Violation
3045381 OL VIO CREDITED 2019-06-11 250 OL - Other Violation
3043765 SCALE-01 INVOICED 2019-06-06 20 SCALE TO 33 LBS
2788622 SCALE-01 INVOICED 2018-05-10 20 SCALE TO 33 LBS
2641925 CL VIO INVOICED 2017-07-14 700 CL - Consumer Law Violation
2585066 CL VIO CREDITED 2017-04-04 350 CL - Consumer Law Violation
2583756 SCALE-01 INVOICED 2017-03-31 20 SCALE TO 33 LBS
2163751 OL VIO INVOICED 2015-09-03 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-29 Default Decision REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data 1 No data
2019-05-29 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2017-03-22 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2017-03-22 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2015-08-26 Pleaded 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6256027807 2020-06-01 0202 PPP 1061 Saint Nicholas ave, New York, NY, 10032
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8374.7
Forgiveness Paid Date 2021-04-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State