Search icon

PEDRO SERRANO, INC.

Company Details

Name: PEDRO SERRANO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1999 (26 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2346393
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 626 MALANEY AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 626 MALANEY AVE, WESTBURY, NY, United States, 11590

Filings

Filing Number Date Filed Type Effective Date
DP-1665099 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990217000077 1999-02-17 CERTIFICATE OF INCORPORATION 1999-02-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-14 No data 808 W 181ST ST, Manhattan, NEW YORK, NY, 10033 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-13 No data 808 W 181ST ST, Manhattan, NEW YORK, NY, 10033 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-30 No data 808 W 181ST ST, Manhattan, NEW YORK, NY, 10033 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-17 No data 808 W 181ST ST, Manhattan, NEW YORK, NY, 10033 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-28 No data 808 W 181ST ST, Manhattan, NEW YORK, NY, 10033 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-23 No data 808 W 181ST ST, Manhattan, NEW YORK, NY, 10033 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-04 No data 808 W 181ST ST, Manhattan, NEW YORK, NY, 10033 Pass 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
3447450 SCALE-01 INVOICED 2022-05-16 20 SCALE TO 33 LBS
3083262 WM VIO INVOICED 2019-09-10 50 WM - W&M Violation
3081463 SCALE-01 INVOICED 2019-09-05 20 SCALE TO 33 LBS
3051889 SCALE-01 INVOICED 2019-06-28 20 SCALE TO 33 LBS
2674366 CL VIO INVOICED 2017-10-06 375 CL - Consumer Law Violation
2673656 SCALE-01 INVOICED 2017-10-05 20 SCALE TO 33 LBS
2290147 WM VIO INVOICED 2016-03-02 150 WM - W&M Violation
2290146 CL VIO INVOICED 2016-03-02 175 CL - Consumer Law Violation
2288331 SCALE-01 INVOICED 2016-02-29 20 SCALE TO 33 LBS
1616409 SCALE-01 INVOICED 2014-03-10 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-30 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2019-08-30 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2017-09-28 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2016-02-23 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2016-02-23 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2016-02-23 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2016-02-23 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-02-23 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2589069005 2021-05-17 0202 PPS 82 W Eckerson Rd, Spring Valley, NY, 10977-3610
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12288
Loan Approval Amount (current) 12288
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-3610
Project Congressional District NY-17
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12325.21
Forgiveness Paid Date 2021-10-06
7566628806 2021-04-21 0202 PPP 82 W Eckerson Rd, Spring Valley, NY, 10977-3610
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12288
Loan Approval Amount (current) 12288
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-3610
Project Congressional District NY-17
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12341.93
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State