Search icon

EL GALLITO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EL GALLITO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1997 (28 years ago)
Entity Number: 2198628
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 32-20 34TH AVE, LONG ISLAND CITY, NY, United States, 11106

Contact Details

Phone +1 718-392-2132

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-20 34TH AVE, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
REVERIANO MARTINEZ Chief Executive Officer 61 HOLLYWOOD AVE, LYNBROOK, NY, United States, 11563

Licenses

Number Status Type Date Last renew date End date Address Description
630483 No data Retail grocery store No data No data No data 32-20 34TH AVE, LONG ISLAND CITY, NY, 11106 No data
0081-21-108170 No data Alcohol sale 2021-12-15 2021-12-15 2024-12-31 32 20 34TH AVENUE, LONG ISLAND CITY, New York, 11106 Grocery Store
1045560-DCA Active Business 2000-10-11 No data 2024-12-31 No data No data

History

Start date End date Type Value
2009-11-25 2012-01-13 Address 61 HOLLYWOOD AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2001-11-08 2009-11-25 Address 32-20 34TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2001-11-08 2012-01-13 Address 32-20 34TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
1997-11-13 2012-01-13 Address 32-20 34TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140127002057 2014-01-27 BIENNIAL STATEMENT 2013-11-01
120113002445 2012-01-13 BIENNIAL STATEMENT 2011-11-01
091125002433 2009-11-25 BIENNIAL STATEMENT 2009-11-01
071127002657 2007-11-27 BIENNIAL STATEMENT 2007-11-01
060105002563 2006-01-05 BIENNIAL STATEMENT 2005-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596970 SCALE-01 INVOICED 2023-02-13 20 SCALE TO 33 LBS
3571197 RENEWAL INVOICED 2022-12-22 200 Tobacco Retail Dealer Renewal Fee
3281028 RENEWAL INVOICED 2021-01-07 200 Tobacco Retail Dealer Renewal Fee
3107304 SCALE-01 INVOICED 2019-10-28 20 SCALE TO 33 LBS
2922549 RENEWAL INVOICED 2018-11-01 200 Tobacco Retail Dealer Renewal Fee
2732247 SCALE-01 INVOICED 2018-01-23 20 SCALE TO 33 LBS
2624515 SCALE-01 INVOICED 2017-06-13 20 SCALE TO 33 LBS
2503277 RENEWAL INVOICED 2016-12-03 110 Cigarette Retail Dealer Renewal Fee
1887153 RENEWAL INVOICED 2014-11-19 110 Cigarette Retail Dealer Renewal Fee
206860 OL VIO INVOICED 2013-10-10 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-02 Default Decision FAILED TO POST CIGARETTE TAX STAMPS SIGN CONSPICUOUSLY 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15037.00
Total Face Value Of Loan:
15037.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15037
Current Approval Amount:
15037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15134.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State