Search icon

NINTH AVENUE GROCERY, INC.

Company Details

Name: NINTH AVENUE GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2011 (14 years ago)
Entity Number: 4061160
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 486 9TH AVENUE, NEW YORK, NY, United States, 10018
Principal Address: 486 9TH AVE, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-643-1881

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANJIT KUMAR DAS Chief Executive Officer 486 9TH AVE, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 486 9TH AVENUE, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date Address
703473 No data Retail grocery store No data No data 486 9TH AVE, NEW YORK, NY, 10018
1412544-DCA Active Business 2011-11-03 2024-12-31 No data

Filings

Filing Number Date Filed Type Effective Date
130605002088 2013-06-05 BIENNIAL STATEMENT 2013-03-01
110301000241 2011-03-01 CERTIFICATE OF INCORPORATION 2011-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-25 NINTH AVENUE GROCERY 486 9TH AVE, NEW YORK, New York, NY, 10018 A Food Inspection Department of Agriculture and Markets No data
2022-11-21 NINTH AVENUE GROCERY 486 9TH AVE, NEW YORK, New York, NY, 10018 C Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations in the retail area with food items stored directly against wall hampering proper inspection and cleaning.
2022-09-13 No data 486 9TH AVE, Manhattan, NEW YORK, NY, 10018 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-05 No data 486 9TH AVE, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-26 No data 486 9TH AVE, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-24 No data 486 9TH AVE, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-30 No data 42 W 9TH ST, Manhattan, NEW YORK, NY, 10011 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-09 No data 42 W 9TH ST, Manhattan, NEW YORK, NY, 10011 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-18 No data 486 9TH AVE, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-15 No data 486 9TH AVE, Manhattan, NEW YORK, NY, 10018 No 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
3563892 RENEWAL INVOICED 2022-12-08 200 Tobacco Retail Dealer Renewal Fee
3473105 OL VIO INVOICED 2022-08-16 50 OL - Other Violation
3272883 RENEWAL INVOICED 2020-12-21 200 Tobacco Retail Dealer Renewal Fee
2930634 RENEWAL INVOICED 2018-11-16 200 Tobacco Retail Dealer Renewal Fee
2495458 RENEWAL INVOICED 2016-11-22 110 Cigarette Retail Dealer Renewal Fee
2020865 TP VIO INVOICED 2015-03-18 750 TP - Tobacco Fine Violation
1892324 RENEWAL INVOICED 2014-11-24 110 Cigarette Retail Dealer Renewal Fee
1585257 CL VIO INVOICED 2014-02-06 375 CL - Consumer Law Violation
217806 APPEAL INVOICED 2013-10-02 25 Appeal Filing Fee
217809 SS VIO INVOICED 2013-09-23 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-05 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2015-03-09 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2014-01-23 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1083367410 2020-05-03 0202 PPP 486 9TH AVENUE, NEW YORK, NY, 10018
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9850
Loan Approval Amount (current) 9850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9958.9
Forgiveness Paid Date 2021-06-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State