Search icon

L.A. 2570 GROCERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: L.A. 2570 GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2010 (15 years ago)
Entity Number: 4014631
ZIP code: 10039
County: New York
Place of Formation: New York
Address: 2570 ADAM CLAYTON POWELL JR, BLVD, NEW YORK, NY, United States, 10039

Contact Details

Phone +1 917-574-7754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRRY A MARTINEZ Chief Executive Officer 2 MALCOLM WILSON LN, TUCKHOME, NY, United States, 10707

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2570 ADAM CLAYTON POWELL JR, BLVD, NEW YORK, NY, United States, 10039

Licenses

Number Status Type Date Last renew date End date Address Description
628922 No data Retail grocery store No data No data No data 2570 ADAM CLAYTON POWELL JR BLVD, NEW YORK, NY, 10039 No data
0071-21-119940 No data Alcohol sale 2024-02-29 2024-02-29 2027-02-28 2570 ADAM CLAYTON POWELL JR BV, NEW YORK, New York, 10039 Grocery Store
1380112-DCA Active Business 2011-01-05 No data 2024-12-31 No data No data

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 1889 SEDGEWICK AVE, APT 15-F, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2014-01-10 2024-10-29 Address 1889 SEDGEWICK AVE, APT 15-F, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2014-01-10 2024-10-29 Address 2570 ADAM CLAYTON POWELL JR, BLVD, NEW YORK, NY, 10039, USA (Type of address: Service of Process)
2010-11-02 2014-01-10 Address 2570 ADAM CLAYTON POWELL JR BV, NEW YORK, NY, 10039, USA (Type of address: Service of Process)
2010-11-02 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241029002193 2024-10-29 BIENNIAL STATEMENT 2024-10-29
140110002471 2014-01-10 BIENNIAL STATEMENT 2012-11-01
101102000685 2010-11-02 CERTIFICATE OF INCORPORATION 2010-11-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3559440 RENEWAL INVOICED 2022-11-29 200 Tobacco Retail Dealer Renewal Fee
3280544 RENEWAL INVOICED 2021-01-07 200 Tobacco Retail Dealer Renewal Fee
3150592 SCALE-01 INVOICED 2020-01-30 20 SCALE TO 33 LBS
2930391 RENEWAL INVOICED 2018-11-15 200 Tobacco Retail Dealer Renewal Fee
2924781 TP VIO INVOICED 2018-11-02 1000 TP - Tobacco Fine Violation
2520725 SCALE-01 INVOICED 2016-12-27 20 SCALE TO 33 LBS
2500717 RENEWAL INVOICED 2016-11-30 110 Cigarette Retail Dealer Renewal Fee
2234335 TS VIO INVOICED 2015-12-15 1125 TS - State Fines (Tobacco)
2234336 TP VIO INVOICED 2015-12-15 750 TP - Tobacco Fine Violation
2234337 SS VIO INVOICED 2015-12-15 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-10 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2015-12-06 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2015-12-06 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2014-01-10 Settlement (Pre-Hearing) FAILURE TO POST REQUIRED TOBACCO SIGN: 'SALE OF CIGARETTES, CIGARS, CHEWING TOBACCO, SHISHA OR OTHER TOBACCO PRODUCTS, HERBAL CIGARETTES, ELECTRONIC CIGARETTES, ROLLING PAPERS OR SMOKING PARAPHERNALIA, TO PERSON UNDER 18 YEARS OF AGE IS PROHIBITED BY LAW' 1 1 No data No data
2014-01-10 Settlement (Pre-Hearing) DCA COMPLAINT SIGN NOT POSTED AT ALL 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
92100.00
Total Face Value Of Loan:
92100.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State