Search icon

191 AVENUE A INC.

Company Details

Name: 191 AVENUE A INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2016 (9 years ago)
Entity Number: 4950297
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 191 AVENUE A, GROUND LEVEL STORE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-228-7878

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 191 AVENUE A, GROUND LEVEL STORE, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date Last renew date End date Address Description
723892 No data Retail grocery store No data No data No data 191 AVENUE A, NEW YORK, NY, 10009 No data
0081-22-128858 No data Alcohol sale 2022-08-10 2022-08-10 2025-08-31 191 AVE A, NEW YORK, New York, 10009 Grocery Store
2074844-1-DCA Active Business 2018-07-02 No data 2023-11-30 No data No data
2041089-1-DCA Active Business 2016-07-25 No data 2023-12-31 No data No data

History

Start date End date Type Value
2023-07-17 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-20 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160520000129 2016-05-20 CERTIFICATE OF INCORPORATION 2016-05-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-11 NEW YORK GRILL & DELI 191 AVENUE A, NEW YORK, New York, NY, 10009 C Food Inspection Department of Agriculture and Markets 09C - Restroom facility lacks adequate ventilation.
2023-04-19 No data 191 AVENUE A, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-20 NEW YORK GRILL & DELI 191 AVENUE A, NEW YORK, New York, NY, 10009 A Food Inspection Department of Agriculture and Markets No data
2022-09-14 No data 191 AVENUE A, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-12 No data 191 AVENUE A, Manhattan, NEW YORK, NY, 10009 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-26 NEW YORK GRILL & DELI 191 AVENUE A, NEW YORK, New York, NY, 10009 A Food Inspection Department of Agriculture and Markets No data
2021-07-29 No data 191 AVENUE A, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-27 No data 191 AVENUE A, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-11 No data 191 AVENUE A, Manhattan, NEW YORK, NY, 10009 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-22 No data 191 AVENUE A, Manhattan, NEW YORK, NY, 10009 No Violation Issued 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
3580003 LICENSEDOC15 INVOICED 2023-01-10 15 License Document Replacement
3522928 SCALE-01 INVOICED 2022-09-14 20 SCALE TO 33 LBS
3438823 SS VIO INVOICED 2022-04-15 250 SS - State Surcharge (Tobacco)
3438824 TS VIO INVOICED 2022-04-15 1125 TS - State Fines (Tobacco)
3384762 RENEWAL INVOICED 2021-10-29 200 Tobacco Retail Dealer Renewal Fee
3374006 RENEWAL INVOICED 2021-09-29 200 Electronic Cigarette Dealer Renewal
3356300 CL VIO CREDITED 2021-08-03 175 CL - Consumer Law Violation
3355178 SCALE-01 INVOICED 2021-07-30 20 SCALE TO 33 LBS
3100381 RENEWAL INVOICED 2019-10-07 200 Electronic Cigarette Dealer Renewal
3100382 RENEWAL INVOICED 2019-10-07 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-04-12 Pleaded OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 1 No data No data
2021-07-29 Pleaded 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 1 No data No data
2017-07-27 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2017-07-03 Hearing Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8621058603 2021-03-25 0202 PPS 191 Avenue A, New York, NY, 10009-4094
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15207.5
Loan Approval Amount (current) 15207.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-4094
Project Congressional District NY-10
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15389.57
Forgiveness Paid Date 2022-06-07
5285918205 2020-08-07 0202 PPP 191 Avenue A, NEW YORK, NY, 10009-4094
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8175
Loan Approval Amount (current) 8175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10009-4094
Project Congressional District NY-10
Number of Employees 3
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8260.33
Forgiveness Paid Date 2021-09-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306028 Fair Labor Standards Act 2023-07-13 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2023-07-13
Termination Date 2024-05-17
Date Issue Joined 2023-08-07
Section 0201
Sub Section DO
Status Terminated

Parties

Name MACOTO CUAUTLE,
Role Plaintiff
Name 191 AVENUE A INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State