Search icon

S & P MINI MARKET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: S & P MINI MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2008 (17 years ago)
Entity Number: 3689442
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 270 EAST 165TH STREET, BRONX, NY, United States, 10456
Principal Address: 270 E 165TH ST, BRONX, NY, United States, 10456

Contact Details

Phone +1 718-410-0578

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMANTINO VEGA ROSARIO Chief Executive Officer 270 E 165TH ST, BRONX, NY, United States, 10456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270 EAST 165TH STREET, BRONX, NY, United States, 10456

Licenses

Number Status Type Date Last renew date End date Address Description
0081-20-108508 No data Alcohol sale 2023-11-01 2023-11-01 2025-10-31 270 E 165TH ST, BRONX, New York, 10456 Grocery Store
1293491-DCA Active Business 2008-07-24 No data 2023-12-31 No data No data

History

Start date End date Type Value
2010-08-18 2016-06-02 Address 270 E 165TH ST, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2008-06-25 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160602007143 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140610006080 2014-06-10 BIENNIAL STATEMENT 2014-06-01
111223000441 2011-12-23 ERRONEOUS ENTRY 2011-12-23
DP-2064589 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
100818002914 2010-08-18 BIENNIAL STATEMENT 2010-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3390498 RENEWAL INVOICED 2021-11-19 200 Tobacco Retail Dealer Renewal Fee
3129019 RENEWAL INVOICED 2019-12-17 200 Tobacco Retail Dealer Renewal Fee
2712319 RENEWAL_PH CREDITED 2017-12-18 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2712320 RENEWAL INVOICED 2017-12-18 110 Cigarette Retail Dealer Renewal Fee
2662819 SCALE-01 INVOICED 2017-09-06 20 SCALE TO 33 LBS
2342558 SCALE-01 INVOICED 2016-05-09 20 SCALE TO 33 LBS
2232794 RENEWAL INVOICED 2015-12-11 110 Cigarette Retail Dealer Renewal Fee
2012396 SCALE-01 INVOICED 2015-03-09 20 SCALE TO 33 LBS
1558048 SCALE-01 INVOICED 2014-01-13 20 SCALE TO 33 LBS
1555581 RENEWAL INVOICED 2014-01-09 110 Cigarette Retail Dealer Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
10800.00
Total Face Value Of Loan:
10800.00
Date:
2020-06-24
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:
85600.00
Total Face Value Of Loan:
348200.00

Paycheck Protection Program

Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10800
Current Approval Amount:
10800
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10967.4

Court Cases

Court Case Summary

Filing Date:
2022-10-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BELLO PAULINO,
Party Role:
Plaintiff
Party Name:
S & P MINI MARKET CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-03-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MEDINA MELO,
Party Role:
Plaintiff
Party Name:
S & P MINI MARKET CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State