Search icon

GR 109 GROCERY CORP.

Company Details

Name: GR 109 GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2014 (11 years ago)
Entity Number: 4592216
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 102-09 NORTHERN BLVD, CORONA, NY, United States, 11368

Contact Details

Phone +1 339-440-2857

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHINMAY PARIKH Chief Executive Officer 102-09 NORTHERN BLVD, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102-09 NORTHERN BLVD, CORONA, NY, United States, 11368

Licenses

Number Status Type Date Last renew date End date Address Description
714887 No data Retail grocery store No data No data No data 102-09 NORTHERN BLVD, CORONA, NY, 11368 No data
0081-23-121936 No data Alcohol sale 2023-09-11 2023-09-11 2026-09-30 102-09 NORTHERN BLVD, CORONA, New York, 11368 Grocery Store
2085034-DCA Inactive Business 2019-04-23 No data 2022-03-31 No data No data

History

Start date End date Type Value
2024-09-08 2024-09-08 Address 102-09 NORTHERN BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2016-07-06 2024-09-08 Address 102-09 NORTHERN BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2014-06-13 2024-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-13 2024-09-08 Address 102-09 NORTHERN BLVD, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240908000033 2024-09-08 BIENNIAL STATEMENT 2024-09-08
220606000059 2022-06-06 BIENNIAL STATEMENT 2022-06-01
211020000046 2021-10-20 BIENNIAL STATEMENT 2021-10-20
180720006018 2018-07-20 BIENNIAL STATEMENT 2018-06-01
160706006159 2016-07-06 BIENNIAL STATEMENT 2016-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3650242 WM VIO INVOICED 2023-05-25 75 WM - W&M Violation
3650240 CL VIO INVOICED 2023-05-25 150 CL - Consumer Law Violation
3650241 OL VIO INVOICED 2023-05-25 125 OL - Other Violation
3649919 SCALE-01 INVOICED 2023-05-24 100 SCALE TO 33 LBS
3161722 RENEWAL INVOICED 2020-02-24 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3021190 WM VIO INVOICED 2019-04-23 400 WM - W&M Violation
3021189 OL VIO INVOICED 2019-04-23 250 OL - Other Violation
3021003 PL VIO INVOICED 2019-04-23 500 PL - Padlock Violation
3020676 SCALE-01 INVOICED 2019-04-22 100 SCALE TO 33 LBS
3019518 LICENSE INVOICED 2019-04-17 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-14 No data STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data No data No data
2025-02-14 No data LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2025-02-14 No data SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 No data No data No data
2024-05-17 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data No data No data
2023-05-24 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2023-05-24 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data
2023-05-24 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2023-05-24 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-04-16 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2019-04-16 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14867.00
Total Face Value Of Loan:
14867.00

Court Cases

Court Case Summary

Filing Date:
2016-02-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
GR 109 GROCERY CORP.
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State