Search icon

LOS BROTHER GROCERY, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LOS BROTHER GROCERY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2005 (20 years ago)
Entity Number: 3253306
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 608 NEW YORK AVENUE, BROOKLYN, NY, United States, 11203
Principal Address: 608 NEW YORK AVE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-774-4800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HERIBERTO ANTONIO CRUZ DOS Process Agent 608 NEW YORK AVENUE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
HERIBERTO A CRUZ Chief Executive Officer 608 NEW YORK AVE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date Last renew date End date Address Description
615957 No data Retail grocery store No data No data No data 608 NEW YORK AVE, BROOKLYN, NY, 11203 No data
0081-21-110808 No data Alcohol sale 2021-08-11 2021-08-11 2024-09-30 608 NEW YORK AVENUE, BROOKLYN, New York, 11203 Grocery Store
1222735-DCA Active Business 2006-04-04 No data 2023-12-31 No data No data

History

Start date End date Type Value
2007-09-12 2009-09-28 Address 608 NEW YORK AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2007-09-12 2009-09-28 Address 608 NEW YORK AVE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
2006-02-15 2009-09-28 Address 608 NEW YORK AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2005-09-08 2006-02-15 Address HERIBERTO ANTONIO CRUZ, 608 RUTLAND ROAD, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131031002015 2013-10-31 BIENNIAL STATEMENT 2013-09-01
110919002723 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090928002643 2009-09-28 BIENNIAL STATEMENT 2009-09-01
070912002521 2007-09-12 BIENNIAL STATEMENT 2007-09-01
060215000293 2006-02-15 CERTIFICATE OF CHANGE 2006-02-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3490802 SCALE-01 INVOICED 2022-08-25 20 SCALE TO 33 LBS
3406437 RENEWAL INVOICED 2022-01-11 200 Tobacco Retail Dealer Renewal Fee
3369658 TO VIO INVOICED 2021-09-14 500 'TO - Tobacco Other
3368447 SCALE-01 INVOICED 2021-09-07 20 SCALE TO 33 LBS
3121631 RENEWAL INVOICED 2019-12-02 200 Tobacco Retail Dealer Renewal Fee
2704465 RENEWAL INVOICED 2017-12-02 110 Cigarette Retail Dealer Renewal Fee
2674683 SCALE-01 INVOICED 2017-10-10 20 SCALE TO 33 LBS
2319273 SCALE-01 INVOICED 2016-04-06 20 SCALE TO 33 LBS
2208474 RENEWAL INVOICED 2015-11-02 110 Cigarette Retail Dealer Renewal Fee
2180454 SCALE-01 INVOICED 2015-09-30 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-09-07 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
5737.00
Total Face Value Of Loan:
5737.00
Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
33000.00
Total Face Value Of Loan:
33000.00
Date:
2020-07-24
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:
7761.00
Total Face Value Of Loan:
7761.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5737
Current Approval Amount:
5737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5840.27
Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7761
Current Approval Amount:
7761
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7946.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State