Search icon

GOOD GROCERIES COMPANY INC.

Company Details

Name: GOOD GROCERIES COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1983 (41 years ago)
Entity Number: 810993
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 98 4TH STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOD GROCERIES COMPANY, INC. 401(K) PLAN 2009 112670586 2012-01-12 GOOD GROCERIES COMPANY, INC. No data
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424400
Sponsor’s telephone number 7187680821
Plan sponsor’s mailing address 98 4TH ST STE 107, BROOKLYN, NY, 11231
Plan sponsor’s address 98 4TH ST STE 107, BROOKLYN, NY, 11231

Plan administrator’s name and address

Administrator’s EIN 112670586
Plan administrator’s name GOOD GROCERIES COMPANY, INC.
Plan administrator’s address 98 4TH ST STE 107, BROOKLYN, NY, 11231
Administrator’s telephone number 7187680821

Chief Executive Officer

Name Role Address
MARTIN SOKOLOFF Chief Executive Officer 98 4TH STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 4TH STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2009-06-19 2014-01-23 Address 98 4TH STREET, STE 107, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2009-06-19 2014-01-23 Address 98 4TH STREET, STE 107, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2009-06-19 2014-01-23 Address 98 4TH STREET, STE 107, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1983-12-01 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-12-01 2009-06-19 Address 1616 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140123002276 2014-01-23 BIENNIAL STATEMENT 2013-12-01
120305002272 2012-03-05 BIENNIAL STATEMENT 2011-12-01
100107002089 2010-01-07 BIENNIAL STATEMENT 2009-12-01
090619002133 2009-06-19 BIENNIAL STATEMENT 2007-12-01
020416000625 2002-04-16 CERTIFICATE OF AMENDMENT 2002-04-16
B044732-4 1983-12-01 CERTIFICATE OF INCORPORATION 1983-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6813187301 2020-04-30 0202 PPP 98 4th St, Brooklyn, NY, 11231
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52207
Loan Approval Amount (current) 52207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52877.82
Forgiveness Paid Date 2021-08-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State