Search icon

GORIS GROCERS NOSTRAND AVE CORP.

Company Details

Name: GORIS GROCERS NOSTRAND AVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2016 (9 years ago)
Entity Number: 4897810
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3838 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GORIS GROCERS NOSTRAND CORP. DOS Process Agent 3838 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11235

Agent

Name Role Address
NHP BUSINESS MANAGEMENT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

Chief Executive Officer

Name Role Address
MARK GORIS Chief Executive Officer 3838 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11235

Licenses

Number Type Date Last renew date End date Address Description
722125 Retail grocery store No data No data No data 3838 NOSTRAND AVENUE, BROOKLYN, NY, 11235 No data
0081-22-121310 Alcohol sale 2022-06-23 2022-06-23 2025-06-30 3838 NOSTRAND AVE, BROOKLYN, New York, 11235 Grocery Store

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 3838 NOSTRAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-02 2024-02-27 Address 3838 NOSTRAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2016-02-17 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-17 2024-02-27 Address 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)
2016-02-17 2024-02-27 Address 3838 NOSTRAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227001994 2024-02-27 BIENNIAL STATEMENT 2024-02-27
220217002623 2022-02-17 BIENNIAL STATEMENT 2022-02-17
200221060296 2020-02-21 BIENNIAL STATEMENT 2020-02-01
180302007096 2018-03-02 BIENNIAL STATEMENT 2018-02-01
160217010384 2016-02-17 CERTIFICATE OF INCORPORATION 2016-02-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-10 SILVER STAR FARMS 3838 NOSTRAND AVENUE, BROOKLYN, Kings, NY, 11235 A Food Inspection Department of Agriculture and Markets No data
2024-03-26 SILVER STAR FARMS 3838 NOSTRAND AVENUE, BROOKLYN, Kings, NY, 11235 C Food Inspection Department of Agriculture and Markets 09A - Handwash facility in kitchen food preparation area is observed to have soiled surfaces. - Handwash facility in produce preparation area is observed to be temporarily obstructed with cutting board and knives stored on top. Conditions corrected during inspection.
2023-08-07 SILVER STAR FARMS 3838 NOSTRAND AVENUE, BROOKLYN, Kings, NY, 11235 B Food Inspection Department of Agriculture and Markets 04A - Meat bandsaw in meat preparation area has buildup of dried and dark matter on food contact surfaces. Equipment properly cleaned and sanitized during inspection. - Sausage maker in meat preparation area has buildup of dried and dark matter on food contact surfaces. Equipment properly cleaned and sanitized during inspection.
2020-08-12 No data 3838 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11235 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-28 No data 3838 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11235 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
3405220 CL VIO INVOICED 2022-01-06 8750 CL - Consumer Law Violation
3358683 CL VIO CREDITED 2021-08-10 6250 CL - Consumer Law Violation
3349625 CL VIO VOIDED 2021-07-15 8750 CL - Consumer Law Violation
3305600 CL VIO VOIDED 2021-03-03 6250 CL - Consumer Law Violation
3296833 CL VIO VOIDED 2021-02-17 8750 CL - Consumer Law Violation
3255805 CL VIO VOIDED 2020-11-10 6250 CL - Consumer Law Violation
3249379 CL VIO VOIDED 2020-10-28 8750 CL - Consumer Law Violation
3198642 CL VIO VOIDED 2020-08-14 6250 CL - Consumer Law Violation
3052378 WM VIO INVOICED 2019-07-01 25 WM - W&M Violation
3052629 DCA-SUS CREDITED 2019-07-01 50 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-08-12 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 25 No data 25 No data
2019-05-28 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2019-05-28 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. 4 4 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3763738010 2020-06-25 0202 PPP 3838 NOSTRAND AVENUE, BROOKLYN, NY, 11235-2013
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38175
Loan Approval Amount (current) 39588
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-2013
Project Congressional District NY-08
Number of Employees 11
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 39873.25
Forgiveness Paid Date 2021-04-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State