Search icon

2285 GROCERY AND FOOD CORP.

Company Details

Name: 2285 GROCERY AND FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2019 (6 years ago)
Entity Number: 5625753
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 124 W Fordham RD, Bronx, NY, United States, 10468

Contact Details

Phone +1 917-801-1555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEIDY MARTE DOS Process Agent 124 W Fordham RD, Bronx, NY, United States, 10468

Chief Executive Officer

Name Role Address
NEIDY MARTE Chief Executive Officer 124 W FORDHAM RD, BRONX, NY, United States, 10468

Licenses

Number Status Type Date Last renew date End date Address Description
0081-24-137713 No data Alcohol sale 2024-12-03 2024-12-03 2027-11-30 2285 Grand Concourse, Bronx, New York, 10453 Grocery Store
0524-24-35587 No data Alcohol sale 2024-11-08 2024-11-08 2025-02-09 2285 Grand Concourse, Bronx, New York, 10453 Temporary retail
0524-24-26937 No data Alcohol sale 2024-09-03 2024-09-03 2024-11-10 2285 Grand Concourse, Bronx, NY, 10453 Temporary retail
0524-24-16192 No data Alcohol sale 2024-06-05 2024-06-05 2024-09-10 2285 Grand Concourse, Bronx, NY, 10453 Temporary retail
2092724-DCA Active Business 2019-12-04 No data 2024-03-31 No data No data

History

Start date End date Type Value
2024-05-29 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-23 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-23 2024-06-07 Address 2285 GRAND CONCOURSE, BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607001764 2024-06-07 BIENNIAL STATEMENT 2024-06-07
190923010200 2019-09-23 CERTIFICATE OF INCORPORATION 2019-09-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-28 No data 2285 GRAND CONCOURSE, Bronx, BRONX, NY, 10453 Warning 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
3669118 LICENSE INVOICED 2023-07-12 480 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3426251 RENEWAL INVOICED 2022-03-14 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3147258 RENEWAL INVOICED 2020-01-22 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3107490 LICENSE INVOICED 2019-10-28 240 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2595917407 2020-05-06 0202 PPP 2285 Grand Concourse, Bronx, NY, 10453
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21270
Loan Approval Amount (current) 21270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10453-0001
Project Congressional District NY-13
Number of Employees 11
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21450.2
Forgiveness Paid Date 2021-03-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State