Search icon

KEV & J GROCERY INC

Company Details

Name: KEV & J GROCERY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2018 (7 years ago)
Entity Number: 5299386
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 1195 BUSHWICK AVE, BROOKLYN, NY, United States, 11221
Principal Address: KELVIN J GONZALEZ, 1195 BUSHWICK AVENUE, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KELVIN J GONZALEZ DOS Process Agent 1195 BUSHWICK AVE, BROOKLYN, NY, United States, 11221

Chief Executive Officer

Name Role Address
KELVIN J GONZALEZ Chief Executive Officer 1195 BUSHWICK AVENUE, BROOKLYN, NY, United States, 11221

Licenses

Number Type Date Last renew date End date Address Description
733304 Retail grocery store No data No data No data 1195 BUSHWICK AVE, BROOKLYN, NY, 11221 No data
0081-21-108607 Alcohol sale 2021-11-23 2021-11-23 2024-12-31 1195 BUSHWICK AVE, BROOKLYN, New York, 11221 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
220822002548 2022-08-22 BIENNIAL STATEMENT 2022-03-01
180307010340 2018-03-07 CERTIFICATE OF INCORPORATION 2018-03-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-11 No data 1195 BUSHWICK AVE, Brooklyn, BROOKLYN, NY, 11221 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-26 KEV & J GROCERY 1195 BUSHWICK AVE, BROOKLYN, Kings, NY, 11221 A Food Inspection Department of Agriculture and Markets No data
2022-04-12 No data 1195 BUSHWICK AVE, Brooklyn, BROOKLYN, NY, 11221 Pass 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
3438429 CL VIO CREDITED 2022-04-14 150 CL - Consumer Law Violation
3438035 SCALE-01 INVOICED 2022-04-13 20 SCALE TO 33 LBS
3438193 PL VIO INVOICED 2022-04-13 500 PL - Padlock Violation
3010915 PL VIO INVOICED 2019-04-02 8400 PL - Padlock Violation
2972557 PL VIO CREDITED 2019-01-30 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-04-12 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 1 No data No data
2022-04-12 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5029998001 2020-06-26 0202 PPP 1195 BUSHWICK AVE, BROOKLYN, NY, 11221
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) 16750
Loan Approval Amount (current) 16750
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 BROOKLYN, KINGS, NY, 11221-0001
Project Congressional District NY-08
Number of Employees 3
NAICS code 445110
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 16964.76
Forgiveness Paid Date 2021-10-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State