Search icon

EL TEPEYAC GROCERY, INC.

Company Details

Name: EL TEPEYAC GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2004 (21 years ago)
Entity Number: 3107379
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1621 LEXINGTON AVE, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAANINA GARCIA Chief Executive Officer 1621 LEXINGTON AVE, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1621 LEXINGTON AVE, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2008-09-18 2010-11-17 Address 150 EAST 103RD STREET, #4, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2008-09-18 2010-11-17 Address 1621 LEXINGTON AVE, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
2008-09-18 2010-11-17 Address 1621 LEXINGTON AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2006-12-18 2008-09-18 Address 1621 LEXINGTON AVE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2006-12-18 2008-09-18 Address 1621 LEXINGTON AVE, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
2004-09-28 2008-09-18 Address 1621 LEXINGTON AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101117002178 2010-11-17 BIENNIAL STATEMENT 2010-09-01
080918002384 2008-09-18 BIENNIAL STATEMENT 2008-09-01
061218003019 2006-12-18 BIENNIAL STATEMENT 2006-09-01
040928000612 2004-09-28 CERTIFICATE OF INCORPORATION 2004-09-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-05-06 No data 1621 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10029 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
2882189 WM VIO INVOICED 2018-09-12 400 WM - W&M Violation
2882188 OL VIO INVOICED 2018-09-12 650 OL - Other Violation
2882187 CL VIO INVOICED 2018-09-12 700 CL - Consumer Law Violation
2814694 WM VIO CREDITED 2018-07-20 25 WM - W&M Violation
2814693 OL VIO CREDITED 2018-07-20 325 OL - Other Violation
2814692 CL VIO CREDITED 2018-07-20 350 CL - Consumer Law Violation
2546582 WM VIO INVOICED 2017-02-03 400 WM - W&M Violation
2545682 SCALE-01 INVOICED 2017-02-02 40 SCALE TO 33 LBS
2495658 WM VIO CREDITED 2016-11-23 200 WM - W&M Violation
2254620 WM VIO CREDITED 2016-01-08 200 WM - W&M Violation

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2947255009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EL TEPEYAC GROCERY, INC.
Recipient Name Raw EL TEPEYAC GROCERY, INC.
Recipient DUNS 126469670
Recipient Address 1621 LEXINGTON AVE, NEW YORK, NEW YORK, NEW YORK, 10029-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1105837 - 2011-08-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
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 defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-19
Termination Date 2012-04-12
Section 1331
Status Terminated

Parties

Name EL TEPEYAC GROCERY, INC.
Role Plaintiff
Name UNITED STATES OF AMERIC,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State