Search icon

ABREU MINIMARKET, INC.

Company Details

Name: ABREU MINIMARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2002 (23 years ago)
Entity Number: 2730511
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 202-19 JAMAICA AVE., HOLLIS, NY, United States, 11423
Principal Address: 202-19 JAMAICA AVENUE, HOLLIS, NY, United States, 11423

Contact Details

Phone +1 718-465-6108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINGO ABREU Chief Executive Officer 93-14 202ND STREET, HOLLIS, NY, United States, 11423

DOS Process Agent

Name Role Address
ABREU MINIMARKET INC. DOS Process Agent 202-19 JAMAICA AVE., HOLLIS, NY, United States, 11423

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-119722 No data Alcohol sale 2023-04-17 2023-04-17 2026-04-30 202 19 JAMAICA AVE, HOLLIS, New York, 11423 Grocery Store
1109636-DCA Active Business 2002-05-16 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
220617002208 2022-06-17 BIENNIAL STATEMENT 2022-02-01
020212000611 2002-02-12 CERTIFICATE OF INCORPORATION 2002-02-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-08 No data 20219 JAMAICA AVE, Queens, HOLLIS, NY, 11423 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-18 No data 20219 JAMAICA AVE, Queens, HOLLIS, NY, 11423 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-05 No data 20219 JAMAICA AVE, Queens, HOLLIS, NY, 11423 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-14 No data 20219 JAMAICA AVE, Queens, HOLLIS, NY, 11423 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-09 No data 20219 JAMAICA AVE, Queens, HOLLIS, NY, 11423 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-22 No data 20219 JAMAICA AVE, Queens, HOLLIS, NY, 11423 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-25 No data 20219 JAMAICA AVE, Queens, HOLLIS, NY, 11423 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-16 No data 20219 JAMAICA AVE, Queens, HOLLIS, NY, 11423 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-31 No data 20219 JAMAICA AVE, Queens, HOLLIS, NY, 11423 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-26 No data 20219 JAMAICA AVE, Queens, HOLLIS, NY, 11423 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
3634237 OL VIO INVOICED 2023-04-27 250 OL - Other Violation
3596415 OL VIO CREDITED 2023-02-10 125 OL - Other Violation
3596080 SCALE-01 INVOICED 2023-02-09 20 SCALE TO 33 LBS
3571949 RENEWAL INVOICED 2022-12-23 200 Tobacco Retail Dealer Renewal Fee
3274943 RENEWAL INVOICED 2020-12-24 200 Tobacco Retail Dealer Renewal Fee
3085942 TP VIO INVOICED 2019-09-17 2500 TP - Tobacco Fine Violation
2933397 RENEWAL INVOICED 2018-11-23 200 Tobacco Retail Dealer Renewal Fee
2785501 SCALE-01 INVOICED 2018-05-02 20 SCALE TO 33 LBS
2785735 OL VIO INVOICED 2018-05-02 375 OL - Other Violation
2785736 WM VIO INVOICED 2018-05-02 25 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-08 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2019-09-09 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-09-09 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 1 No data No data
2019-09-09 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2018-04-25 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2018-04-25 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2016-01-27 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data
2015-03-14 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1164137707 2020-05-01 0202 PPP 20219 JAMAICA AVE, HOLLIS, NY, 11423
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17165
Loan Approval Amount (current) 17165
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLIS, QUEENS, NY, 11423-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 445120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17354.71
Forgiveness Paid Date 2021-06-14

Date of last update: 12 Mar 2025

Sources: New York Secretary of State