Search icon

LALU GROCERY 594 NY INC

Company Details

Name: LALU GROCERY 594 NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2017 (8 years ago)
Entity Number: 5219648
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 594 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024
Principal Address: 551 Gina Marie Ct, Hicksville, NY, United States, 11801

Contact Details

Phone +1 347-653-3767

Phone +1 212-877-1829

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LALU GROCERY 594 NY INC DOS Process Agent 594 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
SURESHBHAI PATEL Chief Executive Officer 594 COLU, NEW YOR, NY, United States, 10024

Licenses

Number Status Type Date Last renew date End date Address Description
732712 No data Retail grocery store No data No data No data 594 COLUMBUS AVENUE, NEW YORK, NY, 10024 No data
0081-21-108761 No data Alcohol sale 2024-01-03 2024-01-03 2027-01-31 594 596 COLUMBUS AVE, NEW YORK, New York, 10024 Grocery Store
2076469-1-DCA Active Business 2018-07-31 No data 2023-11-30 No data No data

History

Start date End date Type Value
2017-10-18 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-18 2024-12-05 Address 594 COLUMBUS AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205003817 2024-12-05 BIENNIAL STATEMENT 2024-12-05
171018010172 2017-10-18 CERTIFICATE OF INCORPORATION 2017-10-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3560852 TP VIO INVOICED 2022-12-01 300 TP - Tobacco Fine Violation
3560995 OL VIO INVOICED 2022-12-01 350 OL - Other Violation
3560994 CL VIO INVOICED 2022-12-01 150 CL - Consumer Law Violation
3455647 SS VIO INVOICED 2022-06-14 250 SS - State Surcharge (Tobacco)
3455648 TS VIO INVOICED 2022-06-14 1125 TS - State Fines (Tobacco)
3455649 TP VIO INVOICED 2022-06-14 750 TP - Tobacco Fine Violation
3417308 RENEWAL INVOICED 2022-02-14 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3384615 RENEWAL INVOICED 2021-10-28 200 Tobacco Retail Dealer Renewal Fee
3384616 RENEWAL INVOICED 2021-10-28 200 Electronic Cigarette Dealer Renewal
3377729 WM VIO INVOICED 2021-10-04 50 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-09 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2023-08-09 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 No data No data No data
2023-05-23 No data SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-05-23 No data SELLING E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2022-11-25 Pleaded FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 1 No data No data
2022-11-25 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2022-11-25 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
2022-06-08 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-06-08 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2021-09-29 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-01
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:
14625.00
Total Face Value Of Loan:
14625.00
Date:
2020-07-01
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:
-14910.60
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14625
Current Approval Amount:
14625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
14760.83

Date of last update: 24 Mar 2025

Sources: New York Secretary of State