Search icon

LIBERTY AVE GRILL & GROCERY CORP.

Company Details

Name: LIBERTY AVE GRILL & GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2019 (6 years ago)
Entity Number: 5489291
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 7610 LIBERTY AVE, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIBERTY AVE GRILL & GROCERY CORP. DOS Process Agent 7610 LIBERTY AVE, OZONE PARK, NY, United States, 11417

Licenses

Number Status Type Date End date Address
738119 No data Retail grocery store No data No data 76-10 LIBERTY AVE, OZONE PARK, NY, 11417
2083831-2-DCA Active Business 2019-03-28 2024-12-31 No data

Filings

Filing Number Date Filed Type Effective Date
190206010086 2019-02-06 CERTIFICATE OF INCORPORATION 2019-02-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-03 FRESH ON THE GO DELI & 76-10 LIBERTY AVE, OZONE PARK, Queens, NY, 11417 A Food Inspection Department of Agriculture and Markets No data
2023-01-26 FRESH ON THE GO DELI & 76-10 LIBERTY AVE, OZONE PARK, Queens, NY, 11417 C Food Inspection Department of Agriculture and Markets 09A - Handwash facility in the restroom is observed to lack sanitary drying device.
2022-12-12 No data 7610 LIBERTY AVE, Queens, OZONE PARK, NY, 11417 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-03 FRESH ON THE GO DELI & 76-10 LIBERTY AVE, OZONE PARK, Queens, NY, 11417 A Food Inspection Department of Agriculture and Markets No data
2022-01-31 No data 7610 LIBERTY AVE, Queens, OZONE PARK, NY, 11417 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-10 No data 7610 LIBERTY AVE, Queens, OZONE PARK, NY, 11417 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-21 No data 7610 LIBERTY AVE, Queens, OZONE PARK, NY, 11417 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-12 No data 7610 LIBERTY AVE, Queens, OZONE PARK, NY, 11417 No Warning 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
3565950 SCALE-01 INVOICED 2022-12-13 20 SCALE TO 33 LBS
3561229 RENEWAL INVOICED 2022-12-01 200 Tobacco Retail Dealer Renewal Fee
3388871 SCALE-01 INVOICED 2021-11-12 20 SCALE TO 33 LBS
3273932 RENEWAL INVOICED 2020-12-22 200 Tobacco Retail Dealer Renewal Fee
3002474 LICENSE INVOICED 2019-03-14 200 Tobacco Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6907217200 2020-04-28 0202 PPP 7610 Liberty Avenue, Ozone Park, NY, 11417
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9667
Loan Approval Amount (current) 9667
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 Y
Business Age Description New Business or 2 years or less
Project Address Ozone Park, QUEENS, NY, 11417-0001
Project Congressional District NY-05
Number of Employees 3
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 9782.47
Forgiveness Paid Date 2021-07-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State