Search icon

GAY GROCERY INC

Company Details

Name: GAY GROCERY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2017 (8 years ago)
Entity Number: 5163703
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 911 AVENUE SAINT JOHN, BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 911 AVENUE SAINT JOHN, BRONX, NY, United States, 10455

History

Start date End date Type Value
2023-04-27 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-09 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-30 2021-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170630010187 2017-06-30 CERTIFICATE OF INCORPORATION 2017-06-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-25 No data 911 AVENUE SAINT JOHN, Bronx, BRONX, NY, 10455 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-14 No data 911 AVENUE SAINT JOHN, Bronx, BRONX, NY, 10455 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-12 No data 911 AVENUE SAINT JOHN, Bronx, BRONX, NY, 10455 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-17 No data 911 AVENUE SAINT JOHN, Bronx, BRONX, NY, 10455 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-04 No data 911 AVENUE SAINT JOHN, Bronx, BRONX, NY, 10455 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-01 No data 911 AVENUE SAINT JOHN, Bronx, BRONX, NY, 10455 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
3423869 TS VIO INVOICED 2022-03-07 100 TS - State Fines (Tobacco)
3423870 SS VIO INVOICED 2022-03-07 250 SS - State Surcharge (Tobacco)
3389097 OL VIO INVOICED 2021-11-15 1000 OL - Other Violation
3389096 PL VIO INVOICED 2021-11-15 14900 PL - Padlock Violation
3387309 PL VIO INVOICED 2021-11-05 16200 PL - Padlock Violation
3387310 TO VIO INVOICED 2021-11-05 2000 'TO - Tobacco Other
3387308 TP VIO INVOICED 2021-11-05 1000 TP - Tobacco Fine Violation
3352743 SS VIO CREDITED 2021-07-23 250 SS - State Surcharge (Tobacco)
3352734 PL VIO CREDITED 2021-07-22 500 PL - Padlock Violation
3352733 TS VIO CREDITED 2021-07-22 75 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-12 Default Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2021-05-12 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2021-05-12 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 No data 1 No data
2021-05-12 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data 1 No data
2021-05-12 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 No data 1 No data
2021-05-12 Default Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data
2019-02-04 Hearing Decision UNLICENSED TOBACCO RETAIL DEALER 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7571838107 2020-07-23 0202 PPP 911 AVENUE SAINT JOHN, BRONX, NY, 10455
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9275
Loan Approval Amount (current) 9275
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 BRONX, BRONX, NY, 10455-0001
Project Congressional District NY-15
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9352.77
Forgiveness Paid Date 2021-06-01
9911528409 2021-02-18 0202 PPS 911 Avenue Saint John, Bronx, NY, 10455-2416
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) 9275
Loan Approval Amount (current) 9275
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 Bronx, BRONX, NY, 10455-2416
Project Congressional District NY-14
Number of Employees 1
NAICS code 445120
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 Unanswered
Veteran Unanswered
Forgiveness Amount 9336.86
Forgiveness Paid Date 2021-10-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State