Search icon

GORIS GROCERS MADISON AVE CORP.

Company Details

Name: GORIS GROCERS MADISON AVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2010 (15 years ago)
Entity Number: 3934073
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1660 MADISON AVE, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GORIS GROCERS MADISON AVE CORP.1 DOS Process Agent 1660 MADISON AVE, NEW YORK, NY, United States, 10029

Agent

Name Role Address
IBS BUSINESS LICENSING & LEGAL SUPPORT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

Chief Executive Officer

Name Role Address
MARK GORIS Chief Executive Officer 1660 MADISON AVE, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2023-08-22 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-07 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220422001415 2022-04-22 BIENNIAL STATEMENT 2022-04-01
200504061887 2020-05-04 BIENNIAL STATEMENT 2020-04-01
180420006215 2018-04-20 BIENNIAL STATEMENT 2018-04-01
161122002028 2016-11-22 BIENNIAL STATEMENT 2016-04-01
100407000697 2010-04-07 CERTIFICATE OF INCORPORATION 2010-04-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-13 No data 1660 MADISON AVE, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-27 No data 1660 MADISON AVE, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-01 No data 1660 MADISON AVE, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-06 No data 1660 MADISON AVE, Manhattan, NEW YORK, NY, 10029 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-30 No data 1660 MADISON AVE, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-22 No data 1660 MADISON AVE, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-07 No data 1660 MADISON AVE, Manhattan, NEW YORK, NY, 10029 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-22 No data 1660 MADISON AVE, Manhattan, NEW YORK, NY, 10029 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
3438244 SCALE-01 INVOICED 2022-04-14 160 SCALE TO 33 LBS
3290619 CL VIO INVOICED 2021-02-02 7350 CL - Consumer Law Violation
3253915 CL VIO CREDITED 2020-11-05 5250 CL - Consumer Law Violation
3245318 CL VIO CREDITED 2020-10-09 7350 CL - Consumer Law Violation
3201554 OL VIO INVOICED 2020-08-28 125 OL - Other Violation
3201555 WM VIO INVOICED 2020-08-28 25 WM - W&M Violation
3181443 CL VIO VOIDED 2020-06-09 5250 CL - Consumer Law Violation
2681389 OL VIO INVOICED 2017-10-26 237.5 OL - Other Violation
2681358 OL VIO INVOICED 2017-10-26 12.5 OL - Other Violation
2664196 OL VIO CREDITED 2017-09-08 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-08-27 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2020-08-27 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2020-06-01 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 21 No data 21 No data
2017-08-30 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2017-03-22 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data
2017-03-22 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data
2015-08-07 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3763638004 2020-06-25 0202 PPP 1660 MADISON AVENUE, NEW YORK, NY, 10029-3117
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42537
Loan Approval Amount (current) 42537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
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, 10029-3117
Project Congressional District NY-13
Number of Employees 12
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42843.5
Forgiveness Paid Date 2021-04-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State