Search icon

CYPRESS HILL GROCERY CORP.

Company Details

Name: CYPRESS HILL GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2013 (12 years ago)
Entity Number: 4381636
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 567 EUCLID AVENUE, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-290-3132

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 567 EUCLID AVENUE, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date
1472712-DCA Inactive Business 2013-08-30 2016-12-31

History

Start date End date Type Value
2013-04-01 2021-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130401000202 2013-04-01 CERTIFICATE OF INCORPORATION 2013-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-08 CYPRESS HILL GROCERY 567 EUCLID AVE, BROOKLYN, Kings, NY, 11208 A Food Inspection Department of Agriculture and Markets No data
2020-08-04 No data 567 EUCLID AVE, Brooklyn, BROOKLYN, NY, 11208 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-05 No data 567 EUCLID AVE, Brooklyn, BROOKLYN, NY, 11208 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-14 No data 567 EUCLID AVE, Brooklyn, BROOKLYN, NY, 11208 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-24 No data 567 EUCLID AVE, Brooklyn, BROOKLYN, NY, 11208 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-31 No data 567 EUCLID AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-23 No data 567 EUCLID AVE, Brooklyn, BROOKLYN, NY, 11208 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-13 No data 567 EUCLID AVE, Brooklyn, BROOKLYN, NY, 11208 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-05 No data 567 EUCLID AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-31 No data 567 EUCLID AVE, Brooklyn, BROOKLYN, NY, 11208 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
3285039 DCA-SUS CREDITED 2021-01-19 1862 Suspense Account
3155304 OL VIO INVOICED 2020-02-05 250 OL - Other Violation
3155303 CL VIO INVOICED 2020-02-05 700 CL - Consumer Law Violation
3147609 PL VIO INVOICED 2020-01-23 24600 PL - Padlock Violation
3125834 OL VIO CREDITED 2019-12-11 125 OL - Other Violation
3125833 CL VIO CREDITED 2019-12-11 350 CL - Consumer Law Violation
3099984 TS VIO INVOICED 2019-10-04 1500 TS - State Fines (Tobacco)
3099985 SS VIO INVOICED 2019-10-04 50 SS - State Surcharge (Tobacco)
3064229 PL VIO INVOICED 2019-07-22 56100 PL - Padlock Violation
3064230 TO VIO INVOICED 2019-07-22 8000 'TO - Tobacco Other

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-05 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
2019-12-05 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2019-12-05 Default Decision BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 No data 1 No data
2019-12-05 Default Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data
2019-04-14 Hearing Decision SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 No data 1 No data
2019-04-14 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 6 No data 6 No data
2019-04-14 Hearing Decision OFFERING FOR SALE PREPACKAGED ROLL-YOUR-OWN TOBACCO CONTAINING LESS THAN 6/10 OF AN OUNCE OF TOBACCO 1 No data 1 No data
2019-04-14 Hearing Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2019-04-14 Pleaded BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data
2017-08-24 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4903628706 2021-04-01 0202 PPP 567 Euclid Ave, Brooklyn, NY, 11208-3111
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6665
Loan Approval Amount (current) 6665
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 Brooklyn, KINGS, NY, 11208-3111
Project Congressional District NY-07
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6712.17
Forgiveness Paid Date 2021-12-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State