Search icon

MARCY GROCERY, INC.

Company Details

Name: MARCY GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1981 (43 years ago)
Entity Number: 731076
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 274 HEWES ST., BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARRY BERKOVITZ DOS Process Agent 274 HEWES ST., BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
A810095-4 1981-10-30 CERTIFICATE OF INCORPORATION 1981-10-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-23 No data 287 MARCY AVE, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-30 No data 287 MARCY AVE, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-01 No data 287 MARCY AVE, Brooklyn, BROOKLYN, NY, 11211 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-23 No data 287 MARCY AVE, Brooklyn, BROOKLYN, NY, 11211 Violation 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
3650173 SCALE-01 INVOICED 2023-05-25 40 SCALE TO 33 LBS
3140925 OL VIO INVOICED 2020-01-06 500 OL - Other Violation
3113165 OL VIO CREDITED 2019-11-07 250 OL - Other Violation
3112171 SCALE-01 INVOICED 2019-11-06 40 SCALE TO 33 LBS
2726604 CL VIO INVOICED 2018-01-09 350 CL - Consumer Law Violation
2726605 OL VIO INVOICED 2018-01-09 500 OL - Other Violation
2726646 WM VIO INVOICED 2018-01-09 800 WM - W&M Violation
2661844 CL VIO CREDITED 2017-09-01 350 CL - Consumer Law Violation
2661846 WM VIO CREDITED 2017-09-01 800 WM - W&M Violation
2661845 OL VIO CREDITED 2017-09-01 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-30 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data
2017-06-23 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 No data 1 No data
2017-06-23 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2017-06-23 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2017-06-23 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1911828703 2021-03-27 0202 PPP 287 Marcy Ave, Brooklyn, NY, 11211-8154
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12325
Loan Approval Amount (current) 12325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-8154
Project Congressional District NY-07
Number of Employees 5
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12492.07
Forgiveness Paid Date 2022-08-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State