Search icon

TEHUACAN DELI GROCERY, INC.

Company Details

Name: TEHUACAN DELI GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2000 (25 years ago)
Entity Number: 2576573
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1837 WESTCHESTER AVENUE, BRONX, NY, United States, 10472

Contact Details

Phone +1 718-597-0009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TEODORA ALCAIDE Chief Executive Officer 1837 WESTCHESTER AVENUE, BRONX, NY, United States, 10472

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1837 WESTCHESTER AVENUE, BRONX, NY, United States, 10472

Licenses

Number Status Type Date Last renew date End date Address Description
0138-22-102082 No data Alcohol sale 2022-01-31 2022-01-31 2025-01-31 1837 WESTCHESTER AVE, BRONX, New York, 10472 Food & Beverage Business
1232957-DCA Inactive Business 2006-07-12 No data 2011-12-31 No data No data
1070380-DCA Inactive Business 2001-01-04 No data 2006-12-31 No data No data

History

Start date End date Type Value
2002-11-19 2008-06-06 Address 1837 WESTCHESTER AVE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2002-11-19 2008-06-06 Address 1837 WESTCHESTER AVE, BRONX, NY, 10472, USA (Type of address: Principal Executive Office)
2000-11-21 2008-06-06 Address 1837 WESTCHESTER AVE, BRONX, NY, 10472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161102006776 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141204006556 2014-12-04 BIENNIAL STATEMENT 2014-11-01
130110002346 2013-01-10 BIENNIAL STATEMENT 2012-11-01
090212002296 2009-02-12 BIENNIAL STATEMENT 2008-11-01
080606002202 2008-06-06 BIENNIAL STATEMENT 2006-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2673786 SCALE-01 INVOICED 2017-10-05 20 SCALE TO 33 LBS
2303726 SCALE-01 INVOICED 2016-03-18 20 SCALE TO 33 LBS
1572510 SCALE-01 INVOICED 2014-01-24 20 SCALE TO 33 LBS
207746 OL VIO INVOICED 2013-06-07 125 OL - Other Violation
336781 CNV_SI INVOICED 2012-05-30 20 SI - Certificate of Inspection fee (scales)
330542 CNV_SI INVOICED 2011-09-27 20 SI - Certificate of Inspection fee (scales)
147783 CL VIO INVOICED 2011-09-27 250 CL - Consumer Law Violation
317295 CNV_SI INVOICED 2010-07-27 20 SI - Certificate of Inspection fee (scales)
812629 RENEWAL INVOICED 2009-12-17 110 CRD Renewal Fee
305726 CNV_SI INVOICED 2009-01-10 40 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-09-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
69900.00
Total Face Value Of Loan:
69900.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State