Search icon

AZURE GROCERY, INC.

Company Details

Name: AZURE GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 2010 (15 years ago)
Date of dissolution: 03 Oct 2022
Entity Number: 4000248
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 187 MONTROSE AVENUE, BROOKLYN, NY, United States, 11206
Principal Address: 187 MONTROSE AVE, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 917-443-9118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 187 MONTROSE AVENUE, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
YEON KWANG KIM Chief Executive Officer 41-41 50TH ST, 3RD FLR, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1377439-DCA Inactive Business 2010-11-19 2021-12-31
1377440-DCA Inactive Business 2010-11-19 2012-03-31

History

Start date End date Type Value
2012-10-17 2023-02-05 Address 41-41 50TH ST, 3RD FLR, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2010-09-27 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-27 2023-02-05 Address 187 MONTROSE AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230205000027 2022-10-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-03
200921060342 2020-09-21 BIENNIAL STATEMENT 2020-09-01
160920006364 2016-09-20 BIENNIAL STATEMENT 2016-09-01
141006006746 2014-10-06 BIENNIAL STATEMENT 2014-09-01
121017002315 2012-10-17 BIENNIAL STATEMENT 2012-09-01
100927000605 2010-09-27 CERTIFICATE OF INCORPORATION 2010-09-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-19 No data 187 MONTROSE AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-24 No data 187 MONTROSE AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-11 No data 187 MONTROSE AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-29 No data 187 MONTROSE AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-08 No data 187 MONTROSE AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-03 No data 187 MONTROSE AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-15 No data 187 MONTROSE AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-23 No data 187 MONTROSE AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-01 No data 187 MONTROSE AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-20 No data 187 MONTROSE AVE, Brooklyn, BROOKLYN, NY, 11206 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
3113073 RENEWAL INVOICED 2019-11-07 200 Tobacco Retail Dealer Renewal Fee
2706409 SCALE-01 INVOICED 2017-12-06 40 SCALE TO 33 LBS
2705156 RENEWAL INVOICED 2017-12-04 110 Cigarette Retail Dealer Renewal Fee
2501308 SCALE-01 INVOICED 2016-12-01 40 SCALE TO 33 LBS
2211430 RENEWAL INVOICED 2015-11-06 110 Cigarette Retail Dealer Renewal Fee
1864031 SCALE-01 INVOICED 2014-10-27 40 SCALE TO 33 LBS
1541181 RENEWAL INVOICED 2013-12-21 110 Cigarette Retail Dealer Renewal Fee
1065162 RENEWAL INVOICED 2011-10-28 110 CRD Renewal Fee
322705 CNV_SI INVOICED 2011-02-17 20 SI - Certificate of Inspection fee (scales)
1027594 CNV_TFEE INVOICED 2010-11-22 1.700000047683716 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2450077403 2020-05-05 0202 PPP 187 Montrose Avenue, Brooklyn, NY, 11206
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27853.36
Forgiveness Paid Date 2021-08-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State