Search icon

LORENA DELI & GROCERY INC

Company Details

Name: LORENA DELI & GROCERY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2007 (18 years ago)
Entity Number: 3530015
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 611 EAST 183RD ST, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORENA BRAVO Chief Executive Officer 611 EAST 183RD ST, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 611 EAST 183RD ST, BRONX, NY, United States, 10458

History

Start date End date Type Value
2007-06-12 2009-06-09 Address 611 EAST 183 STREET, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130702002055 2013-07-02 BIENNIAL STATEMENT 2013-06-01
110715002799 2011-07-15 BIENNIAL STATEMENT 2011-06-01
090609002663 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070612000929 2007-06-12 CERTIFICATE OF INCORPORATION 2007-06-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-09 No data 611 E 183RD ST, Bronx, BRONX, NY, 10458 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-05 No data 611 E 183RD ST, Bronx, BRONX, NY, 10458 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-05 No data 611 E 183RD ST, Bronx, BRONX, NY, 10458 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-27 No data 611 E 183RD ST, Bronx, BRONX, NY, 10458 Pass 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
3145904 SCALE-01 INVOICED 2020-01-17 40 SCALE TO 33 LBS
2758309 SCALE-01 INVOICED 2018-03-12 40 SCALE TO 33 LBS
2758496 WM VIO VOIDED 2018-03-12 50 WM - W&M Violation
2758569 WM VIO INVOICED 2018-03-12 100 WM - W&M Violation
2758568 OL VIO INVOICED 2018-03-12 500 OL - Other Violation
2758526 OL VIO CREDITED 2018-03-12 500 OL - Other Violation
2758495 OL VIO VOIDED 2018-03-12 375 OL - Other Violation
2758527 WM VIO CREDITED 2018-03-12 50 WM - W&M Violation
2616311 WM VIO INVOICED 2017-05-24 25 WM - W&M Violation
2616310 OL VIO INVOICED 2017-05-24 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-05 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2018-03-05 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2018-03-05 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2018-03-05 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2018-03-05 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
2017-05-05 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2017-05-05 Pleaded TOTAL SELLING PRICE NOT SHOWN 1 1 No data No data
2017-05-05 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7545088103 2020-07-23 0202 PPP 611 E 183RD ST, BRONX, NY, 10458
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 24721.43
Forgiveness Paid Date 2021-06-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State