Search icon

CO-OP CITY GROCERY INC.

Company Details

Name: CO-OP CITY GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2010 (15 years ago)
Entity Number: 3972889
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 2045 BARTOW AVENUE, BRONX, NY, United States, 10475
Principal Address: 2045 BARTOW AVE, BRONX, NY, United States, 10475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOON HEE YI Chief Executive Officer 2045 BARTOW AVE, BRONX, NY, United States, 10475

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2045 BARTOW AVENUE, BRONX, NY, United States, 10475

Filings

Filing Number Date Filed Type Effective Date
140709006604 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120806002598 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100714000892 2010-07-14 CERTIFICATE OF INCORPORATION 2010-07-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3166837 SCALE-01 INVOICED 2020-03-05 40 SCALE TO 33 LBS
2672977 SCALE-01 INVOICED 2017-10-03 40 SCALE TO 33 LBS
2456873 WM VIO INVOICED 2016-09-28 25 WM - W&M Violation
2453098 SCALE-01 INVOICED 2016-09-19 40 SCALE TO 33 LBS
1907170 SCALE-01 INVOICED 2014-12-08 40 SCALE TO 33 LBS
347496 CNV_SI INVOICED 2013-04-16 40 SI - Certificate of Inspection fee (scales)
199248 WH VIO INVOICED 2012-03-05 110 WH - W&M Hearable Violation
332833 CNV_SI INVOICED 2012-03-01 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-09 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
9153.00
Total Face Value Of Loan:
9153.00
Date:
2020-05-14
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:
9601.00
Total Face Value Of Loan:
9601.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9601
Current Approval Amount:
9601
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9745.67
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9153
Current Approval Amount:
9153
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9248.34

Date of last update: 27 Mar 2025

Sources: New York Secretary of State