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

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
2024-04-03 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data No data No data
2024-04-03 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data No data No data
2024-04-03 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 No data No data No data
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

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115327
Current Approval Amount:
115327
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
115810.48

Date of last update: 23 Mar 2025

Sources: New York Secretary of State