Search icon

AROUND THE CLOCK GROCERY INC

Company Details

Name: AROUND THE CLOCK GROCERY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 2020 (5 years ago)
Date of dissolution: 18 Jul 2022
Entity Number: 5684878
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 149 HAVEMEYER STREET, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-981-2718

Phone +1 347-689-3478

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149 HAVEMEYER STREET, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
2095857-1-DCA Inactive Business 2020-06-23 2023-11-30
2095537-1-DCA Inactive Business 2020-03-25 2023-12-31
1131104-DCA Inactive Business 2003-01-23 2004-12-31

History

Start date End date Type Value
2020-01-08 2022-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-08 2022-12-24 Address 149 HAVEMEYER STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221224000428 2022-07-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-18
200108010453 2020-01-08 CERTIFICATE OF INCORPORATION 2020-01-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-28 No data 149 HAVEMEYER ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-01 No data 149 HAVEMEYER ST, Brooklyn, BROOKLYN, NY, 11211 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
3383801 RENEWAL INVOICED 2021-10-26 200 Electronic Cigarette Dealer Renewal
3383803 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee
3159500 LICENSE INVOICED 2020-02-18 200 Tobacco Retail Dealer License Fee
3159505 LICENSE INVOICED 2020-02-18 200 Electronic Cigarette Dealer License Fee
267225 CNV_SI INVOICED 2004-06-30 20 SI - Certificate of Inspection fee (scales)
25172 TP VIO INVOICED 2003-12-03 2500 TP - Tobacco Fine Violation
25170 TP VIO INVOICED 2003-10-08 1000 TP - Tobacco Fine Violation
561080 LICENSE INVOICED 2003-01-29 110 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6569108401 2021-02-10 0202 PPS 149 Havemeyer St, Brooklyn, NY, 11211-5147
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17760
Loan Approval Amount (current) 17760
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-5147
Project Congressional District NY-07
Number of Employees 2
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 17990.15
Forgiveness Paid Date 2022-06-01
1396108007 2020-06-22 0202 PPP 149 Havemeyer Street, Brooklyn, NY, 11211-4524
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14082
Loan Approval Amount (current) 14082
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11211-4524
Project Congressional District NY-07
Number of Employees 2
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 14214.33
Forgiveness Paid Date 2021-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0205679 Trademark 2002-10-25 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-10-25
Termination Date 2003-03-06
Section 1114
Status Terminated

Parties

Name PHILIP MORRIS INCORPORATED
Role Plaintiff
Name AROUND THE CLOCK GROCERY INC
Role Defendant
0306465 Fair Labor Standards Act 2003-12-29 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 28
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2003-12-29
Termination Date 2004-05-25
Section 0201
Sub Section DO
Status Terminated

Parties

Name PAVIA
Role Plaintiff
Name AROUND THE CLOCK GROCERY INC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State