Search icon

GREEN FOOD SUPERMARKET INC.

Company Details

Name: GREEN FOOD SUPERMARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 2014 (11 years ago)
Date of dissolution: 04 Nov 2022
Entity Number: 4598772
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8506 20TH AVENUE, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-266-8886

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREEN FOOD SUPERMARKET INC. DOS Process Agent 8506 20TH AVENUE, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
2015270-DCA Inactive Business 2014-11-05 2022-03-31

History

Start date End date Type Value
2014-06-26 2022-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-26 2022-11-22 Address 8506 20TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221122003083 2022-11-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-04
140626010279 2014-06-26 CERTIFICATE OF INCORPORATION 2014-06-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-22 No data 8508 20TH AVE, Brooklyn, BROOKLYN, NY, 11214 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-22 No data 8504 20TH AVE, Brooklyn, BROOKLYN, NY, 11214 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-14 No data 8504 20TH AVE, Brooklyn, BROOKLYN, NY, 11214 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-27 No data 8508 20TH AVE, Brooklyn, BROOKLYN, NY, 11214 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-02 No data 8504 20TH AVE, Brooklyn, BROOKLYN, NY, 11214 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-16 No data 8504 20TH AVE, Brooklyn, BROOKLYN, NY, 11214 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-09 No data 8504 20TH AVE, Brooklyn, BROOKLYN, NY, 11214 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-28 No data 8504 20TH AVE, Brooklyn, BROOKLYN, NY, 11214 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
3271132 CL VIO INVOICED 2020-12-15 8750 CL - Consumer Law Violation
3249688 CL VIO CREDITED 2020-10-28 6250 CL - Consumer Law Violation
3235474 CL VIO VOIDED 2020-09-25 8750 CL - Consumer Law Violation
3181220 CL VIO VOIDED 2020-06-05 6250 CL - Consumer Law Violation
3161191 RENEWAL INVOICED 2020-02-21 1120 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3078873 LL VIO INVOICED 2019-09-04 1625 LL - License Violation
3078297 OL VIO INVOICED 2019-09-03 162.5 OL - Other Violation
3078298 WM VIO INVOICED 2019-09-03 300 WM - W&M Violation
3076980 SCALE-01 INVOICED 2019-08-27 240 SCALE TO 33 LBS
3007545 LL VIO CREDITED 2019-03-26 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-26 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 25 No data 25 No data
2019-08-22 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 13 13 No data No data
2019-08-22 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-08-22 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2019-08-22 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2019-08-22 Pleaded STOOP LINE STAND IS NOT ENCLOSED AT BOTH ENDS and IN FRONT OF A FENCE OE PARTITION CONSTRUCTED OF WOOD OR SOME OTHER RIGHT MATERIAL 1 1 No data No data
2019-08-22 Pleaded STOOP LINE LICENSE IS FOR AN OVERSIZED STAND, BUT THE STAND EXCEEDS FIVE FEET IN WIDTH. 3 3 No data No data
2019-03-14 Pleaded STOOP LINE LICENSE IS FOR AN OVERSIZED STAND, BUT THE STAND EXCEEDS FIVE FEET IN WIDTH. 2 2 No data No data
2017-09-27 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2017-09-27 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
1933087406 2020-05-05 0202 PPP 8506 20th Ave, BROOKLYN, NY, 11214
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43187
Loan Approval Amount (current) 43187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 23
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43576.14
Forgiveness Paid Date 2021-04-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State