Search icon

GUYON FOODMART INC

Company claim

Is this your business?

Get access!

Company Details

Name: GUYON FOODMART INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2016 (9 years ago)
Entity Number: 4923987
ZIP code: 11501
County: Richmond
Place of Formation: New York
Address: 72 EAST OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 718-667-9253

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 EAST OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Licenses

Number Status Type Date Last renew date End date Address Description
640621 No data Retail grocery store No data No data No data 110 GUYON AVE, STATEN ISLAND, NY, 10306 No data
0081-22-126754 No data Alcohol sale 2022-11-07 2022-11-07 2025-11-30 110 GUYON AVE, STATEN ISLAND, New York, 10306 Grocery Store
2073106-1-DCA Active Business 2018-06-11 No data 2023-11-30 No data No data

Filings

Filing Number Date Filed Type Effective Date
160404010282 2016-04-04 CERTIFICATE OF INCORPORATION 2016-04-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3492627 SCALE-01 INVOICED 2022-08-31 20 SCALE TO 33 LBS
3383839 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee
3374146 RENEWAL INVOICED 2021-09-30 200 Electronic Cigarette Dealer Renewal
3349574 SCALE-01 INVOICED 2021-07-14 20 SCALE TO 33 LBS
3155073 WM VIO INVOICED 2020-02-04 50 WM - W&M Violation
3155072 OL VIO INVOICED 2020-02-04 375 OL - Other Violation
3150567 SCALE-01 INVOICED 2020-01-30 20 SCALE TO 33 LBS
3129084 RENEWAL INVOICED 2019-12-17 200 Tobacco Retail Dealer Renewal Fee
3103355 RENEWAL INVOICED 2019-10-16 200 Electronic Cigarette Dealer Renewal
2801940 SCALE-01 INVOICED 2018-06-21 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-22 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2020-01-27 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
2020-01-27 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2020-01-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-02-10 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2017-02-10 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-02-10 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2017-02-10 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
16975.00
Total Face Value Of Loan:
16975.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16975
Current Approval Amount:
16975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17121.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State