Search icon

159 CANDY GROCERY CORP.

Company Details

Name: 159 CANDY GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2013 (11 years ago)
Entity Number: 4472766
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 212-234-5035

Shares Details

Shares issued 3

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
2002472-2-DCA Inactive Business 2014-01-10 2018-12-31

History

Start date End date Type Value
2013-10-15 2022-09-13 Shares Share type: PAR VALUE, Number of shares: 3, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
131015000585 2013-10-15 CERTIFICATE OF INCORPORATION 2013-10-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-23 No data 1995A AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10032 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-07 No data 1995A AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10032 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-13 No data 1995A AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10032 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-27 No data 1995A AMSTERDAM 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
2018-09-20 No data 1995A AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10032 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-11 No data 1995A AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10032 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-07 No data 1995A AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10032 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-07 No data 1995A AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10032 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-21 No data 1995A AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10032 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-07 No data 1995A AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10032 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
3066919 TP VIO INVOICED 2019-07-29 2000 TP - Tobacco Fine Violation
3066920 PL VIO INVOICED 2019-07-29 88800 PL - Padlock Violation
2985937 DCA-PP-DEF01 INVOICED 2019-02-21 100 Payment Plan Default Fee
2967996 INTEREST INVOICED 2019-01-25 14.329999923706055 Interest Payment
2965310 DCA-PP-LF01 INVOICED 2019-01-21 50 Payment Plan Late Fee
2950953 INTEREST INVOICED 2018-12-25 13.380000114440918 Interest Payment
2933757 INTEREST INVOICED 2018-11-25 20.059999465942383 Interest Payment
2920751 TS VIO INVOICED 2018-10-30 1125 TS - State Fines (Tobacco)
2920753 SS VIO INVOICED 2018-10-30 50 SS - State Surcharge (Tobacco)
2920752 TP VIO INVOICED 2018-10-30 1500 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-07 Default Decision SOLD OR OFFERED FOR SALE CIGARETTES REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2019-05-07 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2018-09-20 Settlement (Pre-Hearing) SOLD OR OFFERED FOR SALE CIGARETTES REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 1 No data No data
2018-09-20 Settlement (Pre-Hearing) SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 1 No data No data
2017-08-07 Pleaded SOLD OR OFFERED FOR SALE CIGARETTES REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 1 No data No data
2017-08-07 Pleaded SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 1 No data No data
2017-01-07 Settlement (Pre-Hearing) SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 3 3 No data No data
2017-01-07 Settlement (Pre-Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data
2016-07-21 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-06-08 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data

Date of last update: 15 Jan 2025

Sources: New York Secretary of State