Search icon

PITKIN GROCERY INC

Company Details

Name: PITKIN GROCERY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2018 (7 years ago)
Entity Number: 5338642
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 2718 PITKIN AVE, BROOKLY, NY, United States, 11208
Principal Address: 2718 PITKIN AVE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
TANZIR HOSSAIN Agent 233 QUINCY ST, BROOKLYN, NY, 11216

DOS Process Agent

Name Role Address
PITKIN GROCERY INC DOS Process Agent 2718 PITKIN AVE, BROOKLY, NY, United States, 11208

Chief Executive Officer

Name Role Address
TANZIR HOSSAIN Chief Executive Officer 2718 PITKIN AVE, BROOKLYN, NY, United States, 11208

Licenses

Number Type Date Last renew date End date Address Description
0071-21-116848 Alcohol sale 2021-10-06 2021-10-06 2024-10-31 2718 PITKIN AVE, BROOKLYN, New York, 11208 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
211230002835 2021-12-30 BIENNIAL STATEMENT 2021-12-30
180509010582 2018-05-09 CERTIFICATE OF INCORPORATION 2018-05-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-24 No data 2718 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-20 No data 2718 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11208 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-13 PITKIN GROCERY 2718 PITKIN AVE, BROOKLYN, Kings, NY, 11208 A Food Inspection Department of Agriculture and Markets No data
2018-06-26 No data 2718 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11208 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
2887614 DCA-SUS CREDITED 2018-09-20 150 Suspense Account
2887610 PROCESSING INVOICED 2018-09-20 50 License Processing Fee
2807130 CL VIO CREDITED 2018-07-09 175 CL - Consumer Law Violation
2803120 LICENSE CREDITED 2018-06-26 200 Tobacco Retail Dealer License Fee
145084 CL VIO INVOICED 2011-09-07 250 CL - Consumer Law Violation
170521 WH VIO INVOICED 2011-05-16 125 WH - W&M Hearable Violation
171117 WS VIO INVOICED 2011-05-16 300 WS - W&H Non-Hearable Violation
35632 PL VIO INVOICED 2004-04-15 75 PL - Padlock Violation
602092 RENEWAL INVOICED 2004-02-19 110 CRD Renewal Fee
602091 LICENSE INVOICED 2002-04-01 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-26 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2406508204 2020-08-02 0202 PPP 2718 Pitkin Avenue, BROOKLYN, NY, 11208-3120
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5375
Loan Approval Amount (current) 5375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11208-3120
Project Congressional District NY-07
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5477.35
Forgiveness Paid Date 2022-06-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State