Search icon

CT GROCERY NY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CT GROCERY NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2015 (10 years ago)
Entity Number: 4745784
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 869 BRYANT AVENUE, BRONX, NY, United States, 10474

Contact Details

Phone +1 718-842-1850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 869 BRYANT AVENUE, BRONX, NY, United States, 10474

Licenses

Number Status Type Date Last renew date End date Address Description
718789 No data Retail grocery store No data No data No data 869 BRYANT AVE, BRONX, NY, 10474 No data
0081-21-103534 No data Alcohol sale 2024-06-28 2024-06-28 2027-06-30 869 BRYANT AVE, BRONX, New York, 10474 Grocery Store
2024970-2-DCA Active Business 2015-06-26 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
150421010422 2015-04-21 CERTIFICATE OF INCORPORATION 2015-04-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558241 RENEWAL INVOICED 2022-11-25 200 Tobacco Retail Dealer Renewal Fee
3392290 CL VIO INVOICED 2021-11-30 350 CL - Consumer Law Violation
3370232 CL VIO CREDITED 2021-09-15 175 CL - Consumer Law Violation
3369431 SCALE-01 INVOICED 2021-09-13 20 SCALE TO 33 LBS
3271281 RENEWAL INVOICED 2020-12-15 200 Tobacco Retail Dealer Renewal Fee
2935348 RENEWAL INVOICED 2018-11-27 200 Tobacco Retail Dealer Renewal Fee
2730904 SCALE-01 INVOICED 2018-01-19 20 SCALE TO 33 LBS
2512264 RENEWAL INVOICED 2016-12-14 110 Cigarette Retail Dealer Renewal Fee
2457002 OL VIO INVOICED 2016-09-28 125 OL - Other Violation
2453531 SCALE-01 INVOICED 2016-09-20 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-13 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data No data No data
2023-10-13 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2021-09-10 Default Decision 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 No data 1 No data
2016-09-12 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

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
70800.00
Total Face Value Of Loan:
172700.00
Date:
2020-05-26
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:
7640.00
Total Face Value Of Loan:
7640.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7640
Current Approval Amount:
7640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7715.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State