Search icon

S & P MINI MARKET CORP.

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
080625000848 2008-06-25 CERTIFICATE OF INCORPORATION 2008-06-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-18 No data 270 E 165TH ST, Bronx, BRONX, NY, 10456 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-27 No data 270 E 165TH ST, Bronx, BRONX, NY, 10456 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-10 No data 270 E 165TH ST, Bronx, BRONX, NY, 10456 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-03 No data 270 E 165TH ST, Bronx, BRONX, NY, 10456 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-04 No data 270 E 165TH ST, Bronx, BRONX, NY, 10456 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-21 No data 270 E 165TH ST, Bronx, BRONX, NY, 10456 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-24 No data 270 E 165TH ST, Bronx, BRONX, NY, 10456 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-18 No data 270 E 165TH ST, Bronx, BRONX, NY, 10456 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-20 No data 270 E 165TH ST, Bronx, BRONX, NY, 10456 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-29 No data 270 E 165TH ST, Bronx, BRONX, NY, 10456 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8752408906 2021-05-12 0202 PPP 270 E 165th St, Bronx, NY, 10456-6078
Loan Status Date 2023-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10456-6078
Project Congressional District NY-15
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10967.4
Forgiveness Paid Date 2022-12-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902788 Fair Labor Standards Act 2019-03-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-28
Termination Date 2019-07-09
Section 0201
Sub Section DO
Status Terminated

Parties

Name MEDINA MELO,
Role Plaintiff
Name S & P MINI MARKET CORP.
Role Defendant
2208724 Fair Labor Standards Act 2022-10-13 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-13
Termination Date 1900-01-01
Section 0201
Sub Section DO
Status Pending

Parties

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State