Search icon

WILL GROCERY & MEAT INC.

Company Details

Name: WILL GROCERY & MEAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2018 (6 years ago)
Entity Number: 5451219
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 250 WILLIS AVENUE, BRONX, NY, United States, 10454
Principal Address: 250 WILLIS AVE, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 WILLIS AVENUE, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
JOSE MEDINA Chief Executive Officer 250 WILLIS AVE, BRONX, NY, United States, 10454

Licenses

Number Type Date Last renew date End date Address Description
738421 Retail grocery store No data No data No data 250 WILLIS AVE, BRONX, NY, 10454 No data
0081-23-103199 Alcohol sale 2023-04-05 2023-04-05 2026-04-30 250 WILLIS AVE, BRONX, New York, 10454 Grocery Store

History

Start date End date Type Value
2022-11-04 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-30 2022-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-30 2024-06-04 Address 250 WILLIS AVENUE, BRONX, NY, 10454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604004513 2024-06-04 BIENNIAL STATEMENT 2024-06-04
181130010116 2018-11-30 CERTIFICATE OF INCORPORATION 2018-11-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-03 PIONEER SUPERMARKET 250 WILLIS AVE, BRONX, Bronx, NY, 10454 C Food Inspection Department of Agriculture and Markets 15A - Vegetable processing board has a moderate build-up of dried food stains on food contact surfaces.- Raw chicken processing board has a moderate build-up of dried food stains and knife scores on food contact surfaces.
2024-09-23 PIONEER SUPERMARKET 250 WILLIS AVE, BRONX, Bronx, NY, 10454 C Food Inspection Department of Agriculture and Markets 12B - Various cuts of meat are noted being stored in milk crates, uncovered without packaging in the walk-in freezer. - Cold cuts, displayed for sale in the deli display case cooler in the deli preparation area, are uncovered during non-use.
2023-08-25 PIONEER SUPERMARKET 250 WILLIS AVE, BRONX, Bronx, NY, 10454 A Food Inspection Department of Agriculture and Markets No data
2023-06-23 PIONEER SUPERMARKET 250 WILLIS AVE, BRONX, Bronx, NY, 10454 C Food Inspection Department of Agriculture and Markets 04F - 100-200 fresh and old appearing mouse droppings are noted on the floor in various areas of the main receiving area.
2023-01-27 PIONEER SUPERMARKET 250 WILLIS AVE, BRONX, Bronx, NY, 10454 C Food Inspection Department of Agriculture and Markets 12B - Stored cubed cheese and ham repackaged containers, and repackaged variety of cupcakes that are displayed for sale in the retail desert display cooler, lack ingredient labels. Packages removed from sale at time of inspection. - Cold cut packages, displayed for sale in the deli display case cooler, are noted not covered during non-use. Employees instructed to cover packages.
2022-05-23 No data 250 WILLIS AVE, Bronx, BRONX, NY, 10454 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-21 No data 250 WILLIS AVE, Bronx, BRONX, NY, 10454 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-10 No data 250 WILLIS AVE, Bronx, BRONX, NY, 10454 Violation Issued 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
3449908 SCALE-01 INVOICED 2022-05-24 200 SCALE TO 33 LBS
3192398 OL VIO INVOICED 2020-07-23 250 OL - Other Violation
3192127 SCALE-01 INVOICED 2020-07-22 20 SCALE TO 33 LBS
3160361 OL VIO INVOICED 2020-02-20 600 OL - Other Violation
3159551 SCALE-01 INVOICED 2020-02-18 180 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-07-21 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2020-02-10 Pleaded SCANNER ACCURACY 2 2 No data No data
2020-02-10 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4471798804 2021-04-16 0202 PPP 250 Willis Ave, Bronx, NY, 10454-2612
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115327
Loan Approval Amount (current) 115327
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 Bronx, BRONX, NY, 10454-2612
Project Congressional District NY-15
Number of Employees 30
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 115810.48
Forgiveness Paid Date 2021-09-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State