Search icon

GOOD NEIGHBORS SUPERMARKET INC.

Company Details

Name: GOOD NEIGHBORS SUPERMARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2018 (7 years ago)
Entity Number: 5379023
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 59-29 MYRTLE AVENUE, FLUSHING, NY, United States, 11385

Contact Details

Phone +1 347-532-0090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOOD NEIGHBORS SUPERMARKET INC. DOS Process Agent 59-29 MYRTLE AVENUE, FLUSHING, NY, United States, 11385

Licenses

Number Status Type Date End date Address
736614 No data Retail grocery store No data No data 59-29 MYRTLE AVENUE, RIDGEWOOD, NY, 11385
2079186-DCA Active Business 2018-10-17 2024-03-31 No data

History

Start date End date Type Value
2018-07-19 2021-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180719010576 2018-07-19 CERTIFICATE OF INCORPORATION 2018-07-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-11 GOOD NEIGHBORS SUPERMAR 59-29 MYRTLE AVENUE, RIDGEWOOD, Queens, NY, 11385 A Food Inspection Department of Agriculture and Markets No data
2023-03-01 No data 5929 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-04 GOOD NEIGHBORS SUPERMAR 59-29 MYRTLE AVENUE, RIDGEWOOD, Queens, NY, 11385 A Food Inspection Department of Agriculture and Markets No data
2022-02-25 GOOD NEIGHBORS SUPERMAR 59-29 MYRTLE AVENUE, RIDGEWOOD, Queens, NY, 11385 A Food Inspection Department of Agriculture and Markets No data
2019-11-06 No data 5929 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-30 No data 5929 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-15 No data 5929 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-03 No data 5929 MYRTLE AVE, Queens, FLUSHING, NY, 11385 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
3419831 RENEWAL INVOICED 2022-02-23 1920 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3155045 RENEWAL INVOICED 2020-02-04 1920 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3130619 WM VIO INVOICED 2019-12-23 300 WM - W&M Violation
3129796 LL VIO INVOICED 2019-12-19 375 LL - License Violation
3118442 LL VIO INVOICED 2019-11-22 250 LL - License Violation
3115283 LL VIO CREDITED 2019-11-14 250 LL - License Violation
3113478 OL VIO INVOICED 2019-11-08 250 OL - Other Violation
3113479 WM VIO INVOICED 2019-11-08 400 WM - W&M Violation
3112461 SCALE-01 INVOICED 2019-11-06 40 SCALE TO 33 LBS
2935035 SCALE-01 INVOICED 2018-11-27 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-06 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-11-06 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2019-11-06 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2019-10-30 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2019-10-30 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-10-30 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2019-10-30 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2019-10-30 Hearing Decision DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5374717406 2020-05-12 0202 PPP 59-29 MYRTLE AVE, FLUSHING, NY, 11385
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13080
Loan Approval Amount (current) 13080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FLUSHING, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13213.67
Forgiveness Paid Date 2021-05-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State