Search icon

A & J SUPERMARKET CORP.

Company Details

Name: A & J SUPERMARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2015 (10 years ago)
Entity Number: 4750564
ZIP code: 11514
County: New York
Place of Formation: New York
Address: 55 Cherry Lane, Suite 101, Carle Place, NY, United States, 11514
Principal Address: 60 Wilkens Drive, Dumont, NJ, United States, 07628

Contact Details

Phone +1 917-639-3800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MUND & MCDONALD PLLC DOS Process Agent 55 Cherry Lane, Suite 101, Carle Place, NY, United States, 11514

Chief Executive Officer

Name Role Address
ANDRES ALMONTE Chief Executive Officer 60 WILKENS DRIVE, DUMONT, NJ, United States, 07628

Licenses

Number Type Address
735762 Retail grocery store 2211 THIRD AVE, NEW YORK, NY, 10035

History

Start date End date Type Value
2023-04-26 2023-04-26 Address 7000 BOULEVARD EAST, APT. 19D, GUTTENBERG, NJ, 07093, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-04-26 Address 12 BAKER COURT, LITTLE FERRY, NJ, 07643, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 60 WILKENS DRIVE, DUMONT, NJ, 07628, USA (Type of address: Chief Executive Officer)
2017-10-10 2023-04-26 Address 7000 BOULEVARD EAST, APT. 19D, GUTTENBERG, NJ, 07093, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230426003209 2023-04-26 BIENNIAL STATEMENT 2023-04-01
211130002152 2021-11-30 BIENNIAL STATEMENT 2021-11-30
190417060065 2019-04-17 BIENNIAL STATEMENT 2019-04-01
171010006829 2017-10-10 BIENNIAL STATEMENT 2017-04-01
161219000339 2016-12-19 CERTIFICATE OF AMENDMENT 2016-12-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3158600 SCALE-01 INVOICED 2020-02-13 300 SCALE TO 33 LBS
3158085 WM VIO INVOICED 2020-02-12 50 WM - W&M Violation
3158084 OL VIO INVOICED 2020-02-12 375 OL - Other Violation
3064258 LL VIO INVOICED 2019-07-22 500 LL - License Violation
3061664 PROCESSING INVOICED 2019-07-15 50 License Processing Fee
3061665 DCA-SUS CREDITED 2019-07-15 460 Suspense Account
3041536 LL VIO CREDITED 2019-05-31 250 LL - License Violation
3016442 SEC-DEP-EN INVOICED 2019-04-10 4000 Sidewalk Cafe Security Deposit - Enclosed
3016440 LICENSE CREDITED 2019-04-10 510 Sidewalk Cafe License Fee
3016443 PLAN-FEE-EN INVOICED 2019-04-10 2090 Sidewalk Cafe Department of City Planning Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-03-07 Pleaded 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
2020-02-05 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. 20 20 No data No data
2020-02-05 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2020-02-05 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-05-15 Default Decision DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data 1 No data

Date of last update: 25 Mar 2025

Sources: New York Secretary of State