Search icon

JUNCALITO ABAJO MEAT CORP.

Company Details

Name: JUNCALITO ABAJO MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2005 (20 years ago)
Entity Number: 3262133
ZIP code: 11239
County: Bronx
Place of Formation: New York
Address: 1380 PENNSYLVANIA AVE, BROOKLYN, NY, United States, 11239

Contact Details

Phone +1 718-642-1608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN A ESPINAL Chief Executive Officer 190 CIRCLE RD, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1380 PENNSYLVANIA AVE, BROOKLYN, NY, United States, 11239

Licenses

Number Status Type Date Last renew date End date Address Description
614478 No data Retail grocery store No data No data No data 1380 PENNSYLVANIA AVE, BROOKLYN, NY, 11239 No data
0081-21-113211 No data Alcohol sale 2024-07-15 2024-07-15 2027-07-31 1380 PENNSYLVANIA AVE, BROOKLYN, New York, 11239 Grocery Store
2000693-2-DCA Inactive Business 2013-11-14 No data 2018-12-31 No data No data
1220180-DCA Inactive Business 2006-03-02 No data 2012-12-31 No data No data

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 190 CIRCLE RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-12-23 2024-12-23 Address 133-03 123RD ST, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-28 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-27 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-13 2024-12-23 Address 1380 PENNSYLVANIA AVE, BROOKLYN, NY, 11239, USA (Type of address: Service of Process)
2011-10-13 2024-12-23 Address 133-03 123RD ST, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2007-09-17 2011-10-13 Address 1380 PENNSYLVANIA AVENUE, BROOKLYN, NY, 11239, USA (Type of address: Principal Executive Office)
2007-09-17 2011-10-13 Address 1380 PENNSYLVANIA AVENUE, BROOKLYN, NY, 11239, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241223001759 2024-12-23 BIENNIAL STATEMENT 2024-12-23
140128006258 2014-01-28 BIENNIAL STATEMENT 2013-09-01
111013002588 2011-10-13 BIENNIAL STATEMENT 2011-09-01
090929002406 2009-09-29 BIENNIAL STATEMENT 2009-09-01
070917002139 2007-09-17 BIENNIAL STATEMENT 2007-09-01
060127000805 2006-01-27 CERTIFICATE OF CHANGE 2006-01-27
050928000487 2005-09-28 CERTIFICATE OF INCORPORATION 2005-09-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-26 CITY FRESH MARKET 1380 PENNSYLVANIA AVE, BROOKLYN, Kings, NY, 11239 A Food Inspection Department of Agriculture and Markets No data
2023-12-01 CITY FRESH MARKET 1380 PENNSYLVANIA AVE, BROOKLYN, Kings, NY, 11239 B Food Inspection Department of Agriculture and Markets 12B - Condiment bottles in the deli food preparation area are not properly identified. - Store made and packaged varuios ready-to-eat foods displayed in retail coolers and retail area are not properly identified as follows: labels are missing ingredients and sub-ingredients lists. - Store made and bottled juices displayed on ice in the retail area are not properly labeled with Keep Refrigerated and Not pasteurized warning statements.
2023-07-28 CITY FRESH MARKET 1380 PENNSYLVANIA AVE, BROOKLYN, Kings, NY, 11239 C Food Inspection Department of Agriculture and Markets 11A - Food workers in the kitchen and seafood preparation areas are not taking precautions to prevent contamination of foods as follows: employee personal items are stored in exposed food and exposed ready-to-eat food preparation areas.
2023-02-06 CITY FRESH MARKET 1380 PENNSYLVANIA AVE, BROOKLYN, Kings, NY, 11239 A Food Inspection Department of Agriculture and Markets No data
2023-01-09 CITY FRESH MARKET 1380 PENNSYLVANIA AVE, BROOKLYN, Kings, NY, 11239 A Food Inspection Department of Agriculture and Markets No data
2022-06-22 CITY FRESH MARKET 1380 PENNSYLVANIA AVE, BROOKLYN, Kings, NY, 11239 C Food Inspection Department of Agriculture and Markets 15D - Thermometers used to monitor internal temperatures of hot foods were not accurate to 2°F.
2022-06-02 No data 1380 PENNSYLVANIA AVE, Brooklyn, BROOKLYN, NY, 11239 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-16 No data 1380 PENNSYLVANIA AVE, Brooklyn, BROOKLYN, NY, 11239 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-28 No data 1380 PENNSYLVANIA AVE, Brooklyn, BROOKLYN, NY, 11239 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-02 No data 1380 PENNSYLVANIA AVE, Brooklyn, BROOKLYN, NY, 11239 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
3284958 CL VIO INVOICED 2021-01-19 1750 CL - Consumer Law Violation
3231874 CL VIO CREDITED 2020-09-10 1250 CL - Consumer Law Violation
3191654 CL VIO VOIDED 2020-07-20 1250 CL - Consumer Law Violation
3148902 OL VIO INVOICED 2020-01-27 375 OL - Other Violation
3146931 SCALE-01 INVOICED 2020-01-21 460 SCALE TO 33 LBS
3078166 PL VIO INVOICED 2019-09-03 26100 PL - Padlock Violation
3061798 OL VIO INVOICED 2019-07-16 500 OL - Other Violation
3058700 PL VIO CREDITED 2019-07-08 4900 PL - Padlock Violation
3044464 OL VIO CREDITED 2019-06-08 250 OL - Other Violation
3038467 OL VIO CREDITED 2019-05-22 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-07-16 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 5 No data 5 No data
2020-01-13 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2019-05-09 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data
2019-05-09 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
2019-05-09 Hearing Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL ACTIVITY. 1 No data 1 No data
2018-03-05 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-07-11 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2016-04-06 Pleaded NO LAST DATE OF SALE ON PACKAGE 1 1 No data No data
2016-04-06 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2014-05-08 Pleaded CHARGE EXCEEDS SHELF OR ADVERTISED PRICE 1 1 No data No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4454355005 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 JUNCALITO ABAJO MEAT CORP
Recipient Name Raw JUNCALITO ABAJO MEAT CORP.
Recipient DUNS 780971227
Recipient Address 1380 PENNSYLVANIA AVENUE., BROOKLYN, KINGS, NEW YORK, 11239-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 137000.00
Face Value of Direct Loan 2500000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8940557307 2020-05-01 0202 PPP 1380 Pennsylvania Avenue, Brooklyn, NY, 11239-2103
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220102
Loan Approval Amount (current) 217060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11239-2103
Project Congressional District NY-08
Number of Employees 52
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 219325.75
Forgiveness Paid Date 2021-06-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State