Search icon

PUPUSERIA CARMELINA INC.

Company Details

Name: PUPUSERIA CARMELINA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1991 (34 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 1574568
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 360-B FULTON AVENUE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARLOS DONALDO COREAS DOS Process Agent 360-B FULTON AVENUE, HEMPSTEAD, NY, United States, 11550

Licenses

Number Type Date Last renew date End date Address Description
0240-21-123601 Alcohol sale 2023-11-10 2023-11-10 2025-11-30 645 JERUSALEM AVE, UNIONDALE, New York, 11553 Restaurant

Filings

Filing Number Date Filed Type Effective Date
DP-1579084 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
910911000294 1991-09-11 CERTIFICATE OF INCORPORATION 1991-09-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-24 No data 645 JERUSALEM AVENUE, UNIONDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2022-04-18 No data 645 JERUSALEM AVENUE, UNIONDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-03-02 No data 645 JERUSALEM AVENUE, UNIONDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2022-02-17 No data 645 JERUSALEM AVENUE, UNIONDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2019-05-10 No data 645 JERUSALEM AVENUE, UNIONDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2019-05-01 No data 645 JERUSALEM AVENUE, UNIONDALE Critical Violation Food Service Establishment Inspections New York State Department of Health 5E - Enough refrigerated storage equipment is not present, properly designed, maintained or operated so that all potentially hazardous foods are cooled properly and stored below 45°F as required.
2017-09-20 No data 645 JERUSALEM AVENUE, UNIONDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2016-03-10 No data 645 JERUSALEM AVENUE, UNIONDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2015-01-16 No data 645 JERUSALEM AVENUE, UNIONDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12A - Hot, cold running water not provided, pressure inadequate
2014-04-29 No data 645 JERUSALEM AVENUE, UNIONDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206044 Fair Labor Standards Act 2022-10-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-10-07
Termination Date 2023-04-19
Date Issue Joined 2022-12-05
Section 0201
Sub Section DO
Status Terminated

Parties

Name MELGAR,
Role Plaintiff
Name PUPUSERIA CARMELINA INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State