Search icon

GORIS GROCERS FLATBUSH AVE CORP.

Company Details

Name: GORIS GROCERS FLATBUSH AVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2010 (15 years ago)
Entity Number: 3934095
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 150 MYRTLE AVENUE, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GORIS GROCERS FLATBUSH AVE CORP. DOS Process Agent 150 MYRTLE AVENUE, BROOKLYN, NY, United States, 11201

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 150 MYRTLE AVENUE, BROOKLYN, NY, United States, 11201

Licenses

Number Type Date Last renew date End date Address Description
671638 Retail grocery store No data No data No data 150 MYRTLE AVE, BROOKLYN, NY, 11201 No data
0081-21-101530 Alcohol sale 2021-08-09 2021-08-09 2024-08-31 150 MYRTLE AVE, BROOKLYN, New York, 11201 Grocery Store

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 150 MYRTLE AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-22 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-04 2024-04-24 Address 150 MYRTLE AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
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
240424002621 2024-04-24 BIENNIAL STATEMENT 2024-04-24
220422001378 2022-04-22 BIENNIAL STATEMENT 2022-04-01
200504061878 2020-05-04 BIENNIAL STATEMENT 2018-04-01
100407000732 2010-04-07 CERTIFICATE OF INCORPORATION 2010-04-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3633030 SCALE-01 INVOICED 2023-04-25 280 SCALE TO 33 LBS
3541705 OL VIO INVOICED 2022-10-25 650 OL - Other Violation
3427571 SCALE-01 INVOICED 2022-03-17 280 SCALE TO 33 LBS
3247726 CL VIO INVOICED 2020-10-21 3850 CL - Consumer Law Violation
3196877 CL VIO CREDITED 2020-08-04 2750 CL - Consumer Law Violation
3115184 CL VIO INVOICED 2019-11-13 525 CL - Consumer Law Violation
3115226 WM VIO INVOICED 2019-11-13 150 WM - W&M Violation
3115185 OL VIO INVOICED 2019-11-13 737.5 OL - Other Violation
3113566 OL VIO CREDITED 2019-11-08 487.5 OL - Other Violation
3113505 CL VIO CREDITED 2019-11-08 525 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-03-25 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data No data No data
2024-03-25 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2024-03-25 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 No data No data
2024-03-25 Default Decision SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 4 No data No data No data
2024-03-25 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data No data No data
2022-10-24 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 3 3 No data No data
2022-10-24 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. 10 10 No data No data
2020-05-06 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 11 No data 11 No data
2019-10-29 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
2019-10-29 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
49792.00
Total Face Value Of Loan:
49792.00
Date:
2013-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-1300000.00
Total Face Value Of Loan:
0.00
Date:
2011-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-800000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49792
Current Approval Amount:
49792
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
50154.87

Date of last update: 27 Mar 2025

Sources: New York Secretary of State