Search icon

3600 BRONXWOOD FOOD CENTER CORP.

Company Details

Name: 3600 BRONXWOOD FOOD CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2006 (19 years ago)
Entity Number: 3364955
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 3600 BRONXWOOD AVENUE, BRONX, NY, United States, 10469

Contact Details

Phone +1 718-515-3032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3600 BRONXWOOD AVENUE, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
RICARDO TEJEDA Chief Executive Officer 3600 BRONXWOOD AVENUE, BRONX, NY, United States, 10469

Licenses

Number Status Type Date Last renew date End date Address Description
606908 No data Retail grocery store No data No data No data 3600 BRONXWOOD AVE, BRONX, NY, 10469 No data
0081-22-130051 No data Alcohol sale 2022-05-05 2022-05-05 2025-04-30 3600 BRONXWOOD AVENUE, BRONX, New York, 10469 Grocery Store
1245101-DCA Active Business 2008-07-11 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
160520006295 2016-05-20 BIENNIAL STATEMENT 2016-05-01
140519006430 2014-05-19 BIENNIAL STATEMENT 2014-05-01
120620002674 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100525002118 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080528002975 2008-05-28 BIENNIAL STATEMENT 2008-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3604031 OL VIO INVOICED 2023-02-27 100 OL - Other Violation
3603089 SCALE-01 INVOICED 2023-02-24 20 SCALE TO 33 LBS
3389289 RENEWAL INVOICED 2021-11-15 200 Tobacco Retail Dealer Renewal Fee
3384861 SCALE-01 INVOICED 2021-10-29 20 SCALE TO 33 LBS
3129014 RENEWAL INVOICED 2019-12-17 200 Tobacco Retail Dealer Renewal Fee
3072959 OL VIO INVOICED 2019-08-14 250 OL - Other Violation
3069931 OL VIO CREDITED 2019-08-05 250 OL - Other Violation
3069284 SCALE-01 INVOICED 2019-08-02 20 SCALE TO 33 LBS
2710010 RENEWAL INVOICED 2017-12-14 110 Cigarette Retail Dealer Renewal Fee
2658223 CL VIO INVOICED 2017-08-22 375 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-02-08 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2023-02-23 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-07-30 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2017-07-28 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-02-22 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2016-07-18 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2016-07-18 Default Decision NO RECEIPT GIVEN UPON REQUEST 1 No data 1 No data
2016-07-18 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2016-07-18 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2020-07-15
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:
86000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
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:
16758.00
Total Face Value Of Loan:
16758.00
Date:
2020-05-23
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:
-16758.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16758
Current Approval Amount:
16758
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16994.91

Date of last update: 28 Mar 2025

Sources: New York Secretary of State