Search icon

PERALTA-BUENO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PERALTA-BUENO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2001 (24 years ago)
Entity Number: 2615159
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 2578-80 PITKIN AVENUE, BROOKLYN, NY, United States, 11208
Principal Address: 209 MILFORD ST, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-647-6277

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2578-80 PITKIN AVENUE, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
ERASMO BUENO Chief Executive Officer 2578-80 PITKIN AVE, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date Last renew date End date Address Description
618272 No data Retail grocery store No data No data No data 2578-80 PITKIN AVE, BROOKLYN, NY, 11208 No data
0081-23-115781 No data Alcohol sale 2023-09-26 2023-09-26 2026-10-31 2578 80 PITKIN AVE, BROOKLYN, New York, 11208 Grocery Store
1102854-DCA Active Business 2002-03-06 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
130430002005 2013-04-30 BIENNIAL STATEMENT 2013-03-01
110414002844 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090331002340 2009-03-31 BIENNIAL STATEMENT 2009-03-01
070419002695 2007-04-19 BIENNIAL STATEMENT 2007-03-01
050426002658 2005-04-26 BIENNIAL STATEMENT 2005-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3566157 RENEWAL INVOICED 2022-12-13 200 Tobacco Retail Dealer Renewal Fee
3489761 CL VIO INVOICED 2022-08-22 250 CL - Consumer Law Violation
3474214 CL VIO CREDITED 2022-08-19 150 CL - Consumer Law Violation
3473907 SCALE-01 INVOICED 2022-08-18 140 SCALE TO 33 LBS
3311769 OL VIO INVOICED 2021-03-24 500 OL - Other Violation
3276330 OL VIO CREDITED 2020-12-30 375 OL - Other Violation
3272542 RENEWAL INVOICED 2020-12-21 200 Tobacco Retail Dealer Renewal Fee
3082188 SCALE-01 INVOICED 2019-09-06 140 SCALE TO 33 LBS
3078728 WM VIO INVOICED 2019-09-04 400 WM - W&M Violation
3078727 OL VIO INVOICED 2019-09-04 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-22 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2024-10-22 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2024-10-22 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 No data No data No data
2022-08-17 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
2020-12-29 Default Decision BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 No data 1 No data
2020-12-29 Default Decision PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 No data 1 No data
2019-08-26 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2019-08-26 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-08-26 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2019-08-26 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
58552.00
Total Face Value Of Loan:
58552.00
Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
653000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-03-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
675000.00
Total Face Value Of Loan:
675000.00
Date:
2013-03-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
450000.00
Total Face Value Of Loan:
450000.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58552
Current Approval Amount:
58552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
58905.85
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68060
Current Approval Amount:
68060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
68656.58

Court Cases

Court Case Summary

Filing Date:
2018-08-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ABREU
Party Role:
Plaintiff
Party Name:
PERALTA-BUENO CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State