Search icon

MDK GROCERY CORP

Company Details

Name: MDK GROCERY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2013 (12 years ago)
Entity Number: 4341866
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 100 AUDUBON AVENUE, NEW YORK, NY, United States, 10032

Contact Details

Phone +1 212-795-5252

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANKLYN EUSTATE Chief Executive Officer 100 AUDUBON AVENUE, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 AUDUBON AVENUE, NEW YORK, NY, United States, 10032

Licenses

Number Status Type Date Last renew date End date Address Description
707071 No data Retail grocery store No data No data No data 100 AUDUBON AVE, NEW YORK, NY, 10032 No data
0081-25-104937 No data Alcohol sale 2025-03-13 2025-03-13 2028-02-29 100 Audubon Ave, New York, New York, 10032 Grocery Store
0524-24-39233 No data Alcohol sale 2024-12-14 2024-12-14 2025-03-16 100 Audubon Ave, New York, New York, 10032 Temporary retail
0524-24-28360 No data Alcohol sale 2024-09-13 2024-09-13 2024-12-15 100 Audubon Ave, New York, NY, 10032 Temporary retail
0524-24-18107 No data Alcohol sale 2024-06-17 2024-06-17 2024-09-15 100 Audubon Ave, New York, New York, 10032 Temporary retail
1464140-DCA Inactive Business 2013-05-09 No data 2020-03-31 No data No data

History

Start date End date Type Value
2023-09-21 2023-09-21 Address 100 AUDUBON AVENUE, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2019-09-19 2023-09-21 Address 100 AUDUBON AVENUE, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2015-02-23 2019-09-19 Address 100 AUDUBON AVENUE, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2013-01-07 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-07 2023-09-21 Address 100 AUDUBON AVENUE, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921004638 2023-09-21 BIENNIAL STATEMENT 2023-01-01
190919060278 2019-09-19 BIENNIAL STATEMENT 2019-01-01
150223006234 2015-02-23 BIENNIAL STATEMENT 2015-01-01
130107000302 2013-01-07 CERTIFICATE OF INCORPORATION 2013-01-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-14 MDK GROCERY 100 AUDUBON AVE, NEW YORK, New York, NY, 10032 C Food Inspection Department of Agriculture and Markets 09G - Proper sanitizer test devices are not available in the deli area.
2024-08-29 MDK GROCERY 100 AUDUBON AVE, NEW YORK, New York, NY, 10032 C Food Inspection Department of Agriculture and Markets 09G - Proper sanitizer test devices are not available in the warewash sink area.
2023-10-06 MDK GROCERY 100 AUDUBON AVE, NEW YORK, New York, NY, 10032 A Food Inspection Department of Agriculture and Markets No data
2023-05-24 No data 100 AUDUBON AVE, Manhattan, NEW YORK, NY, 10032 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-29 MDK GROCERY 100 AUDUBON AVE, NEW YORK, New York, NY, 10032 A Food Inspection Department of Agriculture and Markets No data
2019-12-09 No data 100 AUDUBON AVE, Manhattan, NEW YORK, NY, 10032 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-13 No data 100 AUDUBON AVE, Manhattan, NEW YORK, NY, 10032 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-22 No data 100 AUDUBON AVE, Manhattan, NEW YORK, NY, 10032 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-09 No data 100 AUDUBON AVE, Manhattan, NEW YORK, NY, 10032 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
3650769 WM VIO CREDITED 2023-05-26 25 WM - W&M Violation
3650354 SCALE-01 INVOICED 2023-05-25 40 SCALE TO 33 LBS
3146809 OL VIO INVOICED 2020-01-21 250 OL - Other Violation
3118957 OL VIO CREDITED 2019-11-25 125 OL - Other Violation
3117939 SCALE-01 INVOICED 2019-11-21 40 SCALE TO 33 LBS
2783810 WM VIO INVOICED 2018-05-01 800 WM - W&M Violation
2761750 RENEWAL INVOICED 2018-03-20 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2755215 WM VIO CREDITED 2018-03-05 50 WM - W&M Violation
2752684 SCALE-01 INVOICED 2018-03-01 20 SCALE TO 33 LBS
2312463 RENEWAL INVOICED 2016-03-30 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-24 No data DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data No data No data
2019-11-13 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2018-02-22 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2018-02-22 Default Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5766547805 2020-05-30 0202 PPP 100 Audubon Avenue, New York, NY, 10032-2104
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189000
Loan Approval Amount (current) 189000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10032-2104
Project Congressional District NY-13
Number of Employees 17
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 191335.32
Forgiveness Paid Date 2021-08-27
2800318705 2021-03-30 0202 PPS 100 Audubon Ave, New York, NY, 10032-2104
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189132
Loan Approval Amount (current) 189132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10032-2104
Project Congressional District NY-13
Number of Employees 18
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 191116.59
Forgiveness Paid Date 2022-04-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State