Search icon

CARNICERIA HISPANOAMERICANA, INC.

Company Details

Name: CARNICERIA HISPANOAMERICANA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1999 (25 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-18 No data 8922 37TH AVE, Queens, JACKSON HEIGHTS, NY, 11372 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-20 No data 8922 37TH AVE, Queens, JACKSON HEIGHTS, NY, 11372 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-24 No data 8922 37TH AVE, Queens, JACKSON HEIGHTS, NY, 11372 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
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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6299077408 2020-05-14 0202 PPP 8922 37th ave, Jackson Heights, NY, 11372
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158000
Loan Approval Amount (current) 158000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 19
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160216.39
Forgiveness Paid Date 2021-10-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State