Search icon

AROUND THE CLOCK GROCERY INC

Company claim

Is this your business?

Get access!

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

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

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17760
Current Approval Amount:
17760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17990.15
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14082
Current Approval Amount:
14082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14214.33

Court Cases

Court Case Summary

Filing Date:
2003-12-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Court Case Summary

Filing Date:
2002-10-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
PHILIP MORRIS INCORPORATED
Party Role:
Plaintiff
Party Name:
AROUND THE CLOCK GROCERY INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State