Search icon

A & J SUPERMARKET CORP.

Print

Details

Entity Number 4750564

Status Active

NameA & J SUPERMARKET CORP.

CountyNew York

Date of registration 29 Apr 2015 (9 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 55 Cherry Lane, Suite 101, Carle Place, NY, United States, 11514

Address ZIP code 11514

Principal Address 60 Wilkens Drive, Dumont, NJ, United States, 07628

Principal Address ZIP code 07628

Contact Details

Phone +1 917-639-3800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

MUND & MCDONALD PLLC

DOS Process Agent

55 Cherry Lane, Suite 101, Carle Place, NY, United States, 11514

Chief Executive Officer

Name Role Address

ANDRES ALMONTE

Chief Executive Officer

60 WILKENS DRIVE, DUMONT, NJ, United States, 07628

Licenses

Number Type Address

735762

Retail grocery store

2211 THIRD AVE, NEW YORK, NY, 10035

History

Start date End date Type Value

2023-04-26

2023-04-26

Address

7000 BOULEVARD EAST, APT. 19D, GUTTENBERG, NJ, 07093, USA (Type of address: Chief Executive Officer)

2023-04-26

2023-09-12

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-04-26

2023-04-26

Address

12 BAKER COURT, LITTLE FERRY, NJ, 07643, USA (Type of address: Chief Executive Officer)

2023-04-26

2023-04-26

Address

60 WILKENS DRIVE, DUMONT, NJ, 07628, USA (Type of address: Chief Executive Officer)

2017-10-10

2023-04-26

Address

7000 BOULEVARD EAST, APT. 19D, GUTTENBERG, NJ, 07093, USA (Type of address: Chief Executive Officer)

2015-04-29

2023-04-26

Address

100-15 QUEENS BLVD., STE. 1, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

2015-04-29

2023-04-26

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

230426003209

2023-04-26

BIENNIAL STATEMENT

2023-04-01

211130002152

2021-11-30

BIENNIAL STATEMENT

2021-11-30

190417060065

2019-04-17

BIENNIAL STATEMENT

2019-04-01

171010006829

2017-10-10

BIENNIAL STATEMENT

2017-04-01

161219000339

2016-12-19

CERTIFICATE OF AMENDMENT

2016-12-19

150429010223

2015-04-29

CERTIFICATE OF INCORPORATION

2015-04-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2022-05-02

FOODTOWN

2211 THIRD AVE, NEW YORK, New York, NY, 10035

A

Food Inspection

Department of Agriculture and Markets

2020-06-05

2211 3RD AVE, Manhattan, NEW YORK, NY, 10035

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2020-02-05

2211 3RD AVE, Manhattan, NEW YORK, NY, 10035

Pass

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2019-05-15

2211 3RD AVE, Manhattan, NEW YORK, NY, 10035

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3158600

SCALE-01

INVOICED

2020-02-13

300

SCALE TO 33 LBS

3158085

WM VIO

INVOICED

2020-02-12

50

WM - W&M Violation

3158084

OL VIO

INVOICED

2020-02-12

375

OL - Other Violation

3064258

LL VIO

INVOICED

2019-07-22

500

LL - License Violation

3061664

PROCESSING

INVOICED

2019-07-15

50

License Processing Fee

3061665

DCA-SUS

CREDITED

2019-07-15

460

Suspense Account

3041536

LL VIO

CREDITED

2019-05-31

250

LL - License Violation

3016442

SEC-DEP-EN

INVOICED

2019-04-10

4000

Sidewalk Cafe Security Deposit - Enclosed

3016440

LICENSE

CREDITED

2019-04-10

510

Sidewalk Cafe License Fee

3016443

PLAN-FEE-EN

INVOICED

2019-04-10

2090

Sidewalk Cafe Department of City Planning Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty

2020-02-05

Pleaded

5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS.

20

20

2020-02-05

Pleaded

NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING

1

1

2020-02-05

Pleaded

LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR

2

2

2019-05-15

Default Decision

DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY.

1

1

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts