Search icon

LOS PRIMOS GROCERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LOS PRIMOS GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2006 (19 years ago)
Entity Number: 3442464
ZIP code: 10468
County: Westchester
Place of Formation: New York
Address: 1965 WEBSTER AVE, BRONX, NY, United States, 10468
Principal Address: 1965 WEBSTER AVENUE, BRONX, NY, United States, 10457

Contact Details

Phone +1 718-367-0929

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUASCAY ARISTY Chief Executive Officer 1965 WEBSTER AVE, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1965 WEBSTER AVE, BRONX, NY, United States, 10468

Licenses

Number Status Type Date End date
1254153-DCA Inactive Business 2007-05-03 2021-12-31

History

Start date End date Type Value
2023-04-11 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-31 2010-12-07 Address 2877 GRAND CONCOURSE, BRONX, NY, 10468, USA (Type of address: Principal Executive Office)
2007-03-22 2008-10-31 Address 1965 WEBSTER AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process)
2006-11-28 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-28 2007-03-22 Address 225 WILLIAM STREET, PORTCHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121106006591 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101207002329 2010-12-07 BIENNIAL STATEMENT 2010-11-01
081031002556 2008-10-31 BIENNIAL STATEMENT 2008-11-01
070322000708 2007-03-22 CERTIFICATE OF CHANGE 2007-03-22
061128000564 2006-11-28 CERTIFICATE OF INCORPORATION 2006-11-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3388178 RENEWAL INVOICED 2021-11-09 200 Tobacco Retail Dealer Renewal Fee
3148637 RENEWAL INVOICED 2020-01-25 200 Tobacco Retail Dealer Renewal Fee
3148015 CL VIO INVOICED 2020-01-23 175 CL - Consumer Law Violation
3147179 SCALE-01 INVOICED 2020-01-22 20 SCALE TO 33 LBS
3115055 RENEWAL INVOICED 2019-11-13 200 Tobacco Retail Dealer Renewal Fee
3089698 SCALE-01 INVOICED 2019-09-25 20 SCALE TO 33 LBS
2933985 SS VIO INVOICED 2018-11-26 50 SS - State Surcharge (Tobacco)
2933983 TS VIO INVOICED 2018-11-26 750 TS - State Fines (Tobacco)
2933984 TP VIO INVOICED 2018-11-26 750 TP - Tobacco Fine Violation
2778601 OL VIO INVOICED 2018-04-19 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-18 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-11-18 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2017-12-08 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2017-12-08 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State