Search icon

LOS HERMANOS GROCERY, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LOS HERMANOS GROCERY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 2005 (20 years ago)
Date of dissolution: 11 Aug 2008
Entity Number: 3234439
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 214B EAST 180TH STREET, BRONX, NY, United States, 10457
Principal Address: 214B EAST 180TH ST, BRONX, NY, United States, 10457

Contact Details

Phone +1 718-466-0170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214B EAST 180TH STREET, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
MARIANO PEREZ Chief Executive Officer 214B EAST 180TH ST, BRONX, NY, United States, 10457

Licenses

Number Status Type Date End date
1208854-DCA Inactive Business 2005-09-02 2008-12-31

Filings

Filing Number Date Filed Type Effective Date
080811000623 2008-08-11 CERTIFICATE OF DISSOLUTION 2008-08-11
070808002693 2007-08-08 BIENNIAL STATEMENT 2007-07-01
050725000517 2005-07-25 CERTIFICATE OF INCORPORATION 2005-07-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3273823 RENEWAL INVOICED 2020-12-22 200 Tobacco Retail Dealer Renewal Fee
2942457 RENEWAL INVOICED 2018-12-11 200 Tobacco Retail Dealer Renewal Fee
2504033 RENEWAL INVOICED 2016-12-05 110 Cigarette Retail Dealer Renewal Fee
2192917 LICENSEDOC15 INVOICED 2015-10-16 15 License Document Replacement
1895859 RENEWAL INVOICED 2014-11-26 110 Cigarette Retail Dealer Renewal Fee
217419 APPEAL INVOICED 2013-10-08 25 Appeal Filing Fee
217422 TP VIO INVOICED 2013-09-20 500 TP - Tobacco Fine Violation
217420 TS VIO INVOICED 2013-09-20 1000 TS - State Fines (Tobacco)
217421 SS VIO INVOICED 2013-09-20 50 SS - State Surcharge (Tobacco)
213304 LL VIO INVOICED 2013-07-23 200 LL - License Violation

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
4040.00
Total Face Value Of Loan:
4040.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$4,040
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,057.71
Servicing Lender:
Korean American Catholics FCU
Use of Proceeds:
Payroll: $4,040

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State