Search icon

J.P. 144 GROCERY CORP.

Company Details

Name: J.P. 144 GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2017 (8 years ago)
Entity Number: 5208664
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 1700 AMSTERDAM AVENUE, NEW YORK, NY, NY, United States, 10031

Contact Details

Phone +1 646-458-1134

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JUAN POLANCO Agent 1700 AMSTERDAM AVENUE, NEW YORK, NY, 10031

DOS Process Agent

Name Role Address
JOSE POLANCO DOS Process Agent 1700 AMSTERDAM AVENUE, NEW YORK, NY, NY, United States, 10031

Licenses

Number Status Type Date End date
2074681-DCA Active Business 2018-06-28 2024-03-31

History

Start date End date Type Value
2017-09-27 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171108000527 2017-11-08 CERTIFICATE OF CHANGE 2017-11-08
170927010141 2017-09-27 CERTIFICATE OF INCORPORATION 2017-09-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3429382 RENEWAL INVOICED 2022-03-22 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3184750 RENEWAL INVOICED 2020-06-26 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3157686 OL VIO INVOICED 2020-02-11 125 OL - Other Violation
3157645 CL VIO INVOICED 2020-02-11 175 CL - Consumer Law Violation
3157166 SCALE-01 INVOICED 2020-02-10 40 SCALE TO 33 LBS
2872442 SCALE-01 INVOICED 2018-09-11 20 SCALE TO 33 LBS
2804293 LICENSE INVOICED 2018-06-28 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2800792 SCALE-01 INVOICED 2018-06-19 20 SCALE TO 33 LBS
2799736 PL VIO INVOICED 2018-06-14 500 PL - Padlock Violation
2799664 PL VIO INVOICED 2018-06-14 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-31 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2020-01-31 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
2018-06-06 Pleaded UNLIC STOOPLINE STAND 1 1 No data No data
2018-06-06 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-12-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75100.00
Total Face Value Of Loan:
75100.00
Date:
2020-06-23
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:
9044.00
Total Face Value Of Loan:
9044.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9044
Current Approval Amount:
9044
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9195.39

Date of last update: 24 Mar 2025

Sources: New York Secretary of State