Search icon

LOS HERMANOS GROCERY, CORP.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1723828706 2021-03-27 0202 PPS 9802 37th Ave, Corona, NY, 11368-1843
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4040
Loan Approval Amount (current) 4040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-1843
Project Congressional District NY-14
Number of Employees 2
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4057.71
Forgiveness Paid Date 2021-09-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State