Search icon

AGUA AZUL DELI GROCERY CORP.

Company Details

Name: AGUA AZUL DELI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2004 (21 years ago)
Entity Number: 3042701
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 35 SHERMAN AVENUE, NEW YORK, NY, United States, 10040
Principal Address: 35 SHERMAN AVE, NEW YORK, NY, United States, 10040

Contact Details

Phone +1 212-544-0756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 SHERMAN AVENUE, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
JOSEFINA SANTANA Chief Executive Officer 35 SHERMAN AVE, NEW YORK, NY, United States, 10040

Licenses

Number Status Type Date End date Address
623290 No data Retail grocery store No data No data 35 SHERMAN AVE, NEW YORK, NY, 10040
1348060-DCA Inactive Business 2010-03-23 2020-03-31 No data
1346843-DCA Active Business 2010-03-09 2023-12-31 No data

Filings

Filing Number Date Filed Type Effective Date
140722002070 2014-07-22 BIENNIAL STATEMENT 2014-04-01
100507002757 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080501002554 2008-05-01 BIENNIAL STATEMENT 2008-04-01
040420000945 2004-04-20 CERTIFICATE OF INCORPORATION 2004-04-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3473195 SCALE-01 INVOICED 2022-08-16 40 SCALE TO 33 LBS
3396471 RENEWAL INVOICED 2021-12-17 200 Tobacco Retail Dealer Renewal Fee
3360034 SCALE-01 INVOICED 2021-08-13 40 SCALE TO 33 LBS
3170966 INTEREST CREDITED 2020-03-25 18.639999389648438 Interest Payment
3170746 DCA-PP-DEF01 INVOICED 2020-03-21 100 Payment Plan Default Fee
3161788 INTEREST CREDITED 2020-02-25 16.8799991607666 Interest Payment
3160768 DCA-PP-LF01 INVOICED 2020-02-21 50 Payment Plan Late Fee
3149107 INTEREST CREDITED 2020-01-27 15.899999618530273 Interest Payment
3146308 INTEREST INVOICED 2020-01-21 14.920000076293945 Interest Payment
3146400 DCA-PP-LF01 INVOICED 2020-01-21 50 Payment Plan Late Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-22 Default Decision OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 No data 1 No data
2019-04-22 Default Decision DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data 1 No data
2019-04-22 Default Decision Stoop line license is not for an oversized stand, but the stand exceeds four feet in width. 2 No data 2 No data
2018-06-29 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2018-06-29 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2018-06-29 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2018-06-29 Default Decision CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data 1 No data
2018-06-29 Default Decision BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 No data 1 No data
2018-06-29 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2018-06-29 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
15275.00
Total Face Value Of Loan:
15275.00
Date:
2020-06-19
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:
89900.00
Total Face Value Of Loan:
368400.00
Date:
2020-05-02
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:
14341.00
Total Face Value Of Loan:
14341.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15275
Current Approval Amount:
15275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15465.45
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14341
Current Approval Amount:
14341
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14561.81

Date of last update: 29 Mar 2025

Sources: New York Secretary of State