Search icon

KC GROCERY INC

Company Details

Name: KC GROCERY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2014 (11 years ago)
Entity Number: 4585421
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4702 8TH AVENUE UNIT C, BROOKLYN, NY, United States, 11220
Principal Address: 4702 8TH AVE UNIT C, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KC GROCERY INC DOS Process Agent 4702 8TH AVENUE UNIT C, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
XIAO WEN LI Chief Executive Officer 4702 8TH AVE UNIT C, BROOKLYN, NY, United States, 11220

Licenses

Number Type Date Last renew date End date Address Description
712620 Retail grocery store No data No data No data 4702 8TH AVE, UNIT C, BROOKLYN, NY, 11220 No data
0071-23-136851 Alcohol sale 2023-06-09 2023-06-09 2026-05-31 4702 8TH AVE, BROOKLYN, New York, 11220 Grocery Store

History

Start date End date Type Value
2014-06-02 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-02 2024-08-23 Address 4702 8TH AVENUE UNIT C, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240823000509 2024-08-23 BIENNIAL STATEMENT 2024-08-23
140602000401 2014-06-02 CERTIFICATE OF INCORPORATION 2014-06-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-25 KC GROCERY 4702 8TH AVE UNIT C, BROOKLYN, Kings, NY, 11220 A Food Inspection Department of Agriculture and Markets No data
2018-08-07 No data 4702 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-07 No data 4702 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 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
2831197 SCALE-01 INVOICED 2018-08-21 20 SCALE TO 33 LBS
2830763 WM VIO INVOICED 2018-08-20 100 WM - W&M Violation
2382851 SCALE-01 INVOICED 2016-07-12 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-07 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-08-07 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3955717808 2020-05-27 0202 PPP 4702 8TH AVE UNIT C, BROOKLYN, NY, 11220-1520
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12737
Loan Approval Amount (current) 12737
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 BROOKLYN, KINGS, NY, 11220-1520
Project Congressional District NY-10
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12890.89
Forgiveness Paid Date 2021-08-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State