Search icon

383 CAPELLAN GROCERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 383 CAPELLAN GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2004 (21 years ago)
Entity Number: 3104985
ZIP code: 10454
County: New York
Place of Formation: New York
Address: 383 EAST 138TH STREET, BRONX, NY, United States, 10454
Principal Address: 383 EAST 138TH ST, BRONX, NY, United States, 10454

Contact Details

Phone +1 646-314-6189

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HECTOR CAPELLAN Chief Executive Officer 383 EAST 138TH ST, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 383 EAST 138TH STREET, BRONX, NY, United States, 10454

Licenses

Number Status Type Date Last renew date End date Address Description
605801 No data Retail grocery store No data No data No data 383 E 138TH ST, BRONX, NY, 10454 No data
0081-23-120168 No data Alcohol sale 2023-02-28 2023-02-28 2026-02-28 383 E 138TH STREET, BRONX, New York, 10454 Grocery Store
1182604-DCA Active Business 2004-10-14 No data 2024-12-31 No data No data

History

Start date End date Type Value
2006-09-20 2010-11-02 Address 383 EAST 138TH ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2006-09-20 2010-11-02 Address 383 EAST 138TH ST, BRONX, NY, 10454, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140916006445 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120918002177 2012-09-18 BIENNIAL STATEMENT 2012-09-01
101102002944 2010-11-02 BIENNIAL STATEMENT 2010-09-01
081015002328 2008-10-15 BIENNIAL STATEMENT 2008-09-01
060920002721 2006-09-20 BIENNIAL STATEMENT 2006-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3654119 PL VIO INVOICED 2023-06-07 6400 PL - Padlock Violation
3601349 RENEWAL INVOICED 2023-02-22 200 Tobacco Retail Dealer Renewal Fee
3597480 PL VIO CREDITED 2023-02-14 500 PL - Padlock Violation
3370820 OL VIO INVOICED 2021-09-16 250 OL - Other Violation
3370821 WM VIO INVOICED 2021-09-16 25 WM - W&M Violation
3369145 SCALE-01 INVOICED 2021-09-10 20 SCALE TO 33 LBS
3291971 RENEWAL INVOICED 2021-02-04 200 Tobacco Retail Dealer Renewal Fee
2946695 RENEWAL INVOICED 2018-12-17 200 Tobacco Retail Dealer Renewal Fee
2739901 SCALE-01 INVOICED 2018-02-06 20 SCALE TO 33 LBS
2508716 RENEWAL INVOICED 2016-12-09 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-13 Hearing Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2021-09-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2021-09-09 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2015-05-05 Pleaded ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-06
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:
11700.00
Total Face Value Of Loan:
11700.00

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11700
Current Approval Amount:
11700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11847.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State