Search icon

CARNICERIA HISPANOAMERICANA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARNICERIA HISPANOAMERICANA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1999 (26 years ago)
Entity Number: 2443520
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 89-22 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 81-05 30TH AVE, JACKSOHN HEIGHTS, NY, United States, 11370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-22 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
FERNANDO GOMEZ Chief Executive Officer 81-05 30TH AVE, JACKSON HEIGHTS, NY, United States, 11370

Filings

Filing Number Date Filed Type Effective Date
091203002227 2009-12-03 BIENNIAL STATEMENT 2009-11-01
051215002222 2005-12-15 BIENNIAL STATEMENT 2005-11-01
031027002167 2003-10-27 BIENNIAL STATEMENT 2003-11-01
991124000327 1999-11-24 CERTIFICATE OF INCORPORATION 1999-11-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2794802 SCALE-01 INVOICED 2018-05-31 80 SCALE TO 33 LBS
2580952 SCALE-01 INVOICED 2017-03-27 80 SCALE TO 33 LBS
2115858 SCALE-01 INVOICED 2015-06-29 80 SCALE TO 33 LBS
183152 OL VIO INVOICED 2013-01-03 250 OL - Other Violation
340804 CNV_SI INVOICED 2012-11-30 80 SI - Certificate of Inspection fee (scales)
343661 CNV_SI INVOICED 2011-01-25 80 SI - Certificate of Inspection fee (scales)
319448 CNV_SI INVOICED 2010-06-21 80 SI - Certificate of Inspection fee (scales)
281782 CNV_SI INVOICED 2006-11-01 80 SI - Certificate of Inspection fee (scales)
276853 CNV_SI INVOICED 2005-09-08 80 SI - Certificate of Inspection fee (scales)
272785 CNV_SI INVOICED 2004-11-19 100 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
158000.00
Total Face Value Of Loan:
158000.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158000
Current Approval Amount:
158000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
160216.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State