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

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

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-04
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:
9850.00
Total Face Value Of Loan:
9850.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9850
Current Approval Amount:
9850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9958.9

Date of last update: 27 Mar 2025

Sources: New York Secretary of State