Search icon

HERMANOS ACOSTA FOOD CORP.

Company Details

Name: HERMANOS ACOSTA FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1998 (26 years ago)
Entity Number: 2320930
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 166 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11206
Principal Address: 166 MANHATTAN AVE., BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-963-9468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANUEL ACOSTA Chief Executive Officer 166 MANHATTAN AVE., BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 166 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date Last renew date End date Address Description
613883 No data Retail grocery store No data No data No data 166 MANHATTAN AVE, BROOKLYN, NY, 11206 No data
0081-23-115790 No data Alcohol sale 2023-01-26 2023-01-26 2026-01-31 166 MANHATTAN AVENUE, BROOKLYN, New York, 11206 Grocery Store
1293447-DCA Inactive Business 2008-07-24 No data 2013-12-31 No data No data
1046475-DCA Inactive Business 2000-10-13 No data 2020-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
101216002485 2010-12-16 BIENNIAL STATEMENT 2010-12-01
061214002468 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050128002932 2005-01-28 BIENNIAL STATEMENT 2004-12-01
010209002506 2001-02-09 BIENNIAL STATEMENT 2000-12-01
981202000515 1998-12-02 CERTIFICATE OF INCORPORATION 1998-12-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-03 No data 166 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11206 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-09 HERMANOS ACOSTA GROCERY 166 MANHATTAN AVE, BROOKLYN, Kings, NY, 11206 A Food Inspection Department of Agriculture and Markets No data
2022-03-30 No data 166 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11206 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-26 No data 166 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11206 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-24 No data 166 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-25 No data 166 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-14 No data 166 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11206 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-04 No data 166 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11206 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-05 No data 166 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-08 No data 166 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11206 No 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
3658364 CL VIO INVOICED 2023-06-20 250 CL - Consumer Law Violation
3612286 CL VIO CREDITED 2023-03-08 250 CL - Consumer Law Violation
3610631 SCALE-01 INVOICED 2023-03-06 20 SCALE TO 33 LBS
3434728 SCALE-01 INVOICED 2022-04-01 20 SCALE TO 33 LBS
3434601 OL VIO INVOICED 2022-04-01 100 OL - Other Violation
3434600 CL VIO INVOICED 2022-04-01 150 CL - Consumer Law Violation
3113355 TP VIO INVOICED 2019-11-08 2000 TP - Tobacco Fine Violation
2941942 RENEWAL INVOICED 2018-12-11 200 Tobacco Retail Dealer Renewal Fee
2698716 SCALE-01 INVOICED 2017-11-22 20 SCALE TO 33 LBS
2677396 TS VIO INVOICED 2017-10-17 750 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-03 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2022-03-30 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2022-03-30 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-07-26 Hearing Decision SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2017-10-04 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-10-04 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2014-06-24 Settlement (Pre-Hearing) ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8011617906 2020-06-18 0202 PPP 166 MANHATTAN AVE, BROOKLYN, NY, 11206
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13800
Loan Approval Amount (current) 13800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13937.12
Forgiveness Paid Date 2021-06-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State