Search icon

TIRADO ENTERPRISES, INC.

Company Details

Name: TIRADO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2003 (22 years ago)
Entity Number: 2924456
ZIP code: 10456
County: Ulster
Place of Formation: New York
Address: 1175 CLAY AVENUE, APT 1 B, BRONX, NY, United States, 10456

Contact Details

Phone +1 718-665-4539

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1175 CLAY AVENUE, APT 1 B, BRONX, NY, United States, 10456

Licenses

Number Status Type Date End date Address
604916 No data Retail grocery store No data No data 427 E 149TH ST, BRONX, NY, 10455
1180072-DCA Inactive Business 2004-09-15 2006-03-31 No data

History

Start date End date Type Value
2003-06-26 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
030626000945 2003-06-26 CERTIFICATE OF INCORPORATION 2003-06-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-12 THE PEOPLE'S CHOICE MT 427 E 149TH ST, BRONX, Bronx, NY, 10455 A Food Inspection Department of Agriculture and Markets No data
2024-01-16 THE PEOPLE'S CHOICE MT 427 E 149TH ST, BRONX, Bronx, NY, 10455 C Food Inspection Department of Agriculture and Markets 04F - Approximately 8-10 fresh and old appearing rat droppings were noted on the floor underneath the meat processing table in the basement meat proceesing area.
2023-06-28 No data 427 E 149TH ST, Bronx, BRONX, NY, 10455 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-01 THE PEOPLE'S CHOICE MT 427 E 149TH ST, BRONX, Bronx, NY, 10455 A Food Inspection Department of Agriculture and Markets No data
2022-03-08 BUTCHERS CHOICE MT MKT 427 E 149TH ST, BRONX, Bronx, NY, 10455 C Food Inspection Department of Agriculture and Markets 15C - Poly chicken cutting board in the meat preparation area is not properly maintained as follows: Product contact surfaces on board exhibit a moderate buildup of deep knife scores and rough difficult to clean surfaces. - Window facing meat freezer in the meat service area is not properly maintained as follows: Sliding door was noted to have missing side frame.
2018-01-16 No data 427 E 149TH ST, Bronx, BRONX, NY, 10455 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-28 No data 427 E 149TH ST, Bronx, BRONX, NY, 10455 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-21 No data 427 E 149TH ST, Bronx, BRONX, NY, 10455 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-04 No data 427 E 149TH ST, Bronx, BRONX, NY, 10455 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
3662301 CL VIO INVOICED 2023-06-30 150 CL - Consumer Law Violation
3661690 SCALE-01 INVOICED 2023-06-29 80 SCALE TO 33 LBS
2733635 SCALE-01 INVOICED 2018-01-25 100 SCALE TO 33 LBS
2572267 SCALE-01 INVOICED 2017-03-08 100 SCALE TO 33 LBS
2481794 SCALE-01 INVOICED 2016-11-02 100 SCALE TO 33 LBS
2300246 WM VIO CREDITED 2016-03-16 25 WM - W&M Violation
2300248 WM VIO INVOICED 2016-03-16 25 WM - W&M Violation
2151453 WM VIO CREDITED 2015-08-14 25 WM - W&M Violation
2151452 CL VIO CREDITED 2015-08-14 175 CL - Consumer Law Violation
2151279 SCALE-01 INVOICED 2015-08-13 80 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-28 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
2015-08-04 Settlement (Pre-Hearing) REFUND POLICY NOT POSTED 1 1 No data No data
2015-08-04 Settlement (Pre-Hearing) LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4787448005 2020-06-26 0202 PPP 427 E 149TH ST, BRONX, NY, 10455-3904
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37263
Loan Approval Amount (current) 37263
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 BRONX, BRONX, NY, 10455-3904
Project Congressional District NY-15
Number of Employees 5
NAICS code 445210
Borrower Race Unanswered
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 37597.75
Forgiveness Paid Date 2021-05-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State