-
Home Page
›
-
Counties
›
-
Kings
›
-
11220
›
-
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
|
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 |
2024-03-25
|
Pleaded
|
LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR
|
2
|
No data
|
No data
|
No data
|
2024-03-25
|
Pleaded
|
LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT
|
2
|
No data
|
No data
|
No data
|
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
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12737
Current Approval Amount:
12737
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
12890.89
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State