Search icon

WEST HARLEM GROCERY CORP.

Company Details

Name: WEST HARLEM GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2013 (11 years ago)
Entity Number: 4483417
ZIP code: 11385
County: New York
Place of Formation: New York
Address: 60-63 MYRTLE AVE., RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 212-280-0690

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-63 MYRTLE AVE., RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date Last renew date End date Address Description
711538 No data Retail grocery store No data No data No data 283 W 115TH ST, NEW YORK, NY, 10026 No data
0081-23-102840 No data Alcohol sale 2023-08-16 2023-08-16 2026-08-31 283 W 115TH ST, NEW YORK, New York, 10026 Grocery Store
2009883-2101-DCA Active Business 2014-06-23 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
131106000764 2013-11-06 CERTIFICATE OF INCORPORATION 2013-11-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-12 WEST HARLEM GROCERY 283 W 115TH ST, NEW YORK, New York, NY, 10026 A Food Inspection Department of Agriculture and Markets No data
2024-08-28 WEST HARLEM GROCERY 283 W 115TH ST, NEW YORK, New York, NY, 10026 C Food Inspection Department of Agriculture and Markets 15C - Deli display cooler is not properly maintained as follows: The door of the unit is constructed with tape.
2024-05-29 WEST HARLEM GROCERY 283 W 115TH ST, NEW YORK, New York, NY, 10026 C Food Inspection Department of Agriculture and Markets 06B - Ham and uncooked bacon in the deli and walk-in cooler are stored with internal temperatures of 56-61°F for an unknown amount of time. 78.3 pounds of product destroyed under signed waiver during the time of inspection. - Raw shelled eggs in the walk-in cooler are stored with internal tempertures of 58°F for an unknown amount of time. 210.3 pounds of product destroyed under signed waiver during the time of inspection. - The accuracy of the thermometer used was verified during the time of inspection.
2023-06-14 WEST HARLEM GROCERY 283 W 115TH ST, NEW YORK, New York, NY, 10026 A Food Inspection Department of Agriculture and Markets No data
2023-04-13 WEST HARLEM GROCERY 283 W 115TH ST, NEW YORK, New York, NY, 10026 C Food Inspection Department of Agriculture and Markets 15C - Deli display cooler is not properly maintained as follows: The door of the unit is constructed of tape.
2023-02-02 WEST HARLEM GROCERY 283 W 115TH ST, NEW YORK, New York, NY, 10026 C Food Inspection Department of Agriculture and Markets 12A - Assorted cold cuts and eggs in the deli display cooler and walk-in cooler are stored with internal temperatures of 48-51°F. Management was instructed to lower the temperature of these units.
2022-10-13 No data 283 W 115TH ST, Manhattan, NEW YORK, NY, 10026 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-07 No data 283 W 115TH ST, Manhattan, NEW YORK, NY, 10026 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-14 No data 283 W 115TH ST, Manhattan, NEW YORK, NY, 10026 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-18 No data 283 W 115TH ST, Manhattan, NEW YORK, NY, 10026 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
3521496 CL VIO CREDITED 2022-09-09 150 CL - Consumer Law Violation
3521061 SCALE-01 INVOICED 2022-09-08 20 SCALE TO 33 LBS
3420759 RENEWAL INVOICED 2022-02-24 200 Tobacco Retail Dealer Renewal Fee
3381093 SCALE-01 INVOICED 2021-10-15 20 SCALE TO 33 LBS
3129304 RENEWAL INVOICED 2019-12-18 200 Tobacco Retail Dealer Renewal Fee
3083860 SCALE-01 INVOICED 2019-09-11 20 SCALE TO 33 LBS
2725498 RENEWAL_PH CREDITED 2018-01-05 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2725500 RENEWAL INVOICED 2018-01-05 110 Cigarette Retail Dealer Renewal Fee
2714667 WM VIO INVOICED 2017-12-21 50 WM - W&M Violation
2707352 CL VIO CREDITED 2017-12-08 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-07 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2017-12-01 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2017-12-01 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 2 2 No data No data
2014-11-20 Settlement (Pre-Hearing) ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5115437803 2020-05-29 0202 PPP 283 WEST 115TH STREET, NEW YORK, NY, 10460
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21319
Loan Approval Amount (current) 21319
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, BRONX, NY, 10460-0001
Project Congressional District NY-15
Number of Employees 5
NAICS code 453998
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21486.63
Forgiveness Paid Date 2021-03-16
7766728501 2021-03-06 0202 PPS 283 W 115th St, New York, NY, 10026-2459
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19090
Loan Approval Amount (current) 19090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10026-2459
Project Congressional District NY-13
Number of Employees 5
NAICS code 453998
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19339.48
Forgiveness Paid Date 2022-06-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State