Search icon

GRAB & GO FOOD INC.

Company Details

Name: GRAB & GO FOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2015 (10 years ago)
Entity Number: 4840237
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 2096 FIFTH AVENUE, NEW YORK, NY, United States, 10027

Contact Details

Phone +1 212-860-7777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2096 FIFTH AVENUE, NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date End date
2031083-2-DCA Inactive Business 2015-12-04 2022-12-31

History

Start date End date Type Value
2015-10-27 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
151027000130 2015-10-27 CERTIFICATE OF INCORPORATION 2015-10-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-01-04 No data 2096 5TH AVE, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-05 No data 2096 5TH AVE, Manhattan, NEW YORK, NY, 10035 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-30 No data 2096 5TH AVE, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-28 No data 2096 5TH AVE, Manhattan, NEW YORK, NY, 10035 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-24 No data 2096 5TH AVE, Manhattan, NEW YORK, NY, 10035 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-10 No data 2096 5TH AVE, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-19 No data 2096 5TH AVE, Manhattan, NEW YORK, NY, 10035 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-04 No data 2096 5TH AVE, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-28 No data 2096 5TH AVE, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-06 No data 2096 5TH AVE, Manhattan, NEW YORK, NY, 10035 No Evidence of Activity 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
3387799 SCALE-01 INVOICED 2021-11-08 20 SCALE TO 33 LBS
3258803 RENEWAL INVOICED 2020-11-17 200 Tobacco Retail Dealer Renewal Fee
3060349 OL VIO INVOICED 2019-07-11 375 OL - Other Violation
3060350 WM VIO INVOICED 2019-07-11 50 WM - W&M Violation
3059742 SCALE-01 INVOICED 2019-07-10 20 SCALE TO 33 LBS
2951298 RENEWAL INVOICED 2018-12-26 200 Tobacco Retail Dealer Renewal Fee
2917537 TP VIO INVOICED 2018-10-26 750 TP - Tobacco Fine Violation
2917538 SS VIO INVOICED 2018-10-26 50 SS - State Surcharge (Tobacco)
2917536 TS VIO INVOICED 2018-10-26 750 TS - State Fines (Tobacco)
2724434 OL VIO INVOICED 2018-01-03 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-28 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2019-06-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-06-28 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2018-10-24 Pleaded SOLD PIPES OR ROLLING PAPER TO A PERSON UNDER 21YEARS OF AGE 1 1 No data No data
2018-10-24 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2017-10-19 Default Decision TOTAL SELLING PRICE NOT SHOWN 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7055678405 2021-02-11 0202 PPS 2096 5th Ave, New York, NY, 10035-1002
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9317
Loan Approval Amount (current) 9317
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-1002
Project Congressional District NY-13
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9380.91
Forgiveness Paid Date 2021-10-25
4139427800 2020-05-27 0202 PPP 2096 5th Avenue, New York, NY, 10027
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9316.67
Loan Approval Amount (current) 9316.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9408.05
Forgiveness Paid Date 2021-05-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State