Search icon

PERALTA-BUENO CORP.

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
030408002444 2003-04-08 BIENNIAL STATEMENT 2003-03-01
010312000681 2001-03-12 CERTIFICATE OF INCORPORATION 2001-03-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-24 ASSOCIATED 2578-80 PITKIN AVE, BROOKLYN, Kings, NY, 11208 A Food Inspection Department of Agriculture and Markets No data
2024-02-08 ASSOCIATED 2578-80 PITKIN AVE, BROOKLYN, Kings, NY, 11208 C Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations with food and/or non-food items stored directly against wall hampering proper inspection and cleaning.
2023-03-08 No data 2578 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-04 No data 2578 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-17 No data 2578 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-05 ASSOCIATED 2578-80 PITKIN AVE, BROOKLYN, Kings, NY, 11208 A Food Inspection Department of Agriculture and Markets No data
2022-06-01 ASSOCIATED 2578-80 PITKIN AVE, BROOKLYN, Kings, NY, 11208 C Food Inspection Department of Agriculture and Markets 09C - Restroom facility in the basement food storage area lacks a self-closing door.
2022-02-24 ASSOCIATED 2578-80 PITKIN AVE, BROOKLYN, Kings, NY, 11208 C Food Inspection Department of Agriculture and Markets 09C - Restroom facilities in basement non-food/food storage areas lack self-closing doors.
2021-06-23 No data 2578 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-24 No data 2578 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued 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
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
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 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
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
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 REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data 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 LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-03-22 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-08-15 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-08-15 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8745748404 2021-02-13 0202 PPS 2578 Pitkin Ave, Brooklyn, NY, 11208-2553
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58552
Loan Approval Amount (current) 58552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-2553
Project Congressional District NY-08
Number of Employees 18
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 58905.85
Forgiveness Paid Date 2021-09-28
1984197709 2020-05-01 0202 PPP 2578 PITKIN AVE, BROOKLYN, NY, 11208
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68060
Loan Approval Amount (current) 68060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11208-0001
Project Congressional District NY-07
Number of Employees 20
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 68656.58
Forgiveness Paid Date 2021-03-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804964 Fair Labor Standards Act 2018-08-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-31
Termination Date 2018-11-09
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State