Search icon

UNCLE JOHNNY GROCERY CORP.

Company Details

Name: UNCLE JOHNNY GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 2010 (14 years ago)
Date of dissolution: 30 Sep 2023
Entity Number: 4016485
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 55 AVENUE D, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-677-3243

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 AVENUE D, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
1392606-DCA Inactive Business 2011-05-23 2012-12-31

History

Start date End date Type Value
2010-11-08 2023-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-08 2023-09-30 Address 55 AVENUE D, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230930000284 2023-09-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-23
101108000024 2010-11-08 CERTIFICATE OF INCORPORATION 2010-11-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-10 No data 55 AVENUE D, Manhattan, NEW YORK, NY, 10009 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-10 No data 55 AVENUE D, Manhattan, NEW YORK, NY, 10009 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-09 No data 55 AVENUE D, Manhattan, NEW YORK, NY, 10009 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-13 No data 55 AVENUE D, Manhattan, NEW YORK, NY, 10009 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-20 No data 55 AVENUE D, Manhattan, NEW YORK, NY, 10009 Violation Issued 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
2813300 OL VIO INVOICED 2018-07-16 300 OL - Other Violation
2596269 OL VIO INVOICED 2017-04-26 637.5 OL - Other Violation
2596270 WM VIO INVOICED 2017-04-26 350 WM - W&M Violation
2594532 OL VIO CREDITED 2017-04-24 575 OL - Other Violation
2594533 WM VIO CREDITED 2017-04-24 350 WM - W&M Violation
2593508 SCALE-01 INVOICED 2017-04-20 100 SCALE TO 33 LBS
1636160 OL VIO INVOICED 2014-03-28 187.5 OL - Other Violation
1636161 WM VIO INVOICED 2014-03-28 950 WM - W&M Violation
1633513 WM VIO CREDITED 2014-03-26 950 WM - W&M Violation
1633512 OL VIO CREDITED 2014-03-26 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-09 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2018-07-09 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2017-04-13 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2017-04-13 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
2017-04-13 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2017-04-13 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
2017-04-13 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2014-03-20 Pleaded NO FALSE LABELS 2 2 No data No data
2014-03-20 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2014-03-20 Pleaded USES COLORED LIGHTS/SPOTLIGHTS IN/ON/NEAR/ABOVE MEAT DISPLAY CASE. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1059347709 2020-05-01 0202 PPP 55 AVENUE D, NEW YORK, NY, 10009
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67595
Loan Approval Amount (current) 67595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10009-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68194.87
Forgiveness Paid Date 2021-03-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State