Search icon

CONTENTO FOOD CENTER INC.

Company Details

Name: CONTENTO FOOD CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2005 (20 years ago)
Entity Number: 3206938
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 1999 UNIVERSITY AVENUE, BRONX, NY, United States, 10453
Principal Address: 1999 UNIVERSITY AVE, BRONX, NY, United States, 10453

Contact Details

Phone +1 718-294-3624

Phone +1 718-294-3111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIO CASLDO Chief Executive Officer 1999 UNIVERSITY AVE, BRONX, NY, United States, 10453

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1999 UNIVERSITY AVENUE, BRONX, NY, United States, 10453

Licenses

Number Status Type Date Last renew date End date Address Description
606396 No data Retail grocery store No data No data No data 1999 UNIVERSITY AVE, BRONX, NY, 10453 No data
0081-20-108643 No data Alcohol sale 2023-10-26 2023-10-26 2026-10-31 1999 UNIVERSITY AVENUE, BRONX, NY, 10453 Grocery Store
2038202-DCA Inactive Business 2016-05-25 No data 2022-03-31 No data No data
2037138-1-DCA Active Business 2016-05-05 No data 2023-12-31 No data No data
1221946-DCA Inactive Business 2012-05-14 No data 2016-03-31 No data No data
1213177-DCA Inactive Business 2005-10-24 No data 2015-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
130530002355 2013-05-30 BIENNIAL STATEMENT 2013-05-01
110601002197 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090507002151 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070514002015 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050519000003 2005-05-19 CERTIFICATE OF INCORPORATION 2005-05-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-02 CONTENTO FOOD CENTER 1999 UNIVERSITY AVE, BRONX, Bronx, NY, 10453 A Food Inspection Department of Agriculture and Markets No data
2023-04-17 No data 1999 UNIVERSITY AVE, Bronx, BRONX, NY, 10453 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-13 No data 1999 UNIVERSITY AVE, Bronx, BRONX, NY, 10453 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-13 CONTENTO FOOD CENTER 1999 UNIVERSITY AVE, BRONX, Bronx, NY, 10453 A Food Inspection Department of Agriculture and Markets No data
2022-08-10 No data 1999 UNIVERSITY AVE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-02 No data 1999 MLK JR BLVD, Bronx, BRONX, NY, 10453 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-23 No data 1999 DR MARTIN L KING JR BLVD, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-20 No data 1999 UNIVERSITY AVE, Bronx, BRONX, NY, 10453 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-20 No data 1999 MLK JR BLVD, Bronx, BRONX, NY, 10453 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-23 No data 1999 MLK JR BLVD, Bronx, BRONX, NY, 10453 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
3631467 OL VIO INVOICED 2023-04-20 150 OL - Other Violation
3631466 CL VIO INVOICED 2023-04-20 150 CL - Consumer Law Violation
3631231 TP VIO INVOICED 2023-04-19 2000 TP - Tobacco Fine Violation
3583267 CL VIO CREDITED 2023-01-18 150 CL - Consumer Law Violation
3583268 OL VIO CREDITED 2023-01-18 150 OL - Other Violation
3582670 SCALE-01 INVOICED 2023-01-17 20 SCALE TO 33 LBS
3414159 TS VIO INVOICED 2022-02-04 1125 TS - State Fines (Tobacco)
3414158 SS VIO INVOICED 2022-02-04 250 SS - State Surcharge (Tobacco)
3414160 TP VIO INVOICED 2022-02-04 2500 TP - Tobacco Fine Violation
3395063 RENEWAL INVOICED 2021-12-12 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-04-17 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
2023-01-13 Default Decision 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 No data 1 No data
2023-01-13 Default Decision CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data 1 No data
2023-01-13 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2022-02-02 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
2022-02-02 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-02-02 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-02-02 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 1 No data No data
2020-08-20 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2020-08-20 Pleaded ENTITY IS OPERATING MORE STOOPLINE STANDS THAN PERMITTED BY THE LICENSE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9604698403 2021-02-17 0202 PPP 1999 Dr Martin L King Jr Blvd, Bronx, NY, 10453-4404
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18587
Loan Approval Amount (current) 18587
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, 10453-4404
Project Congressional District NY-13
Number of Employees 3
NAICS code 445110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18738.29
Forgiveness Paid Date 2021-12-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State