Search icon

CHOLULA II DELI & GROCERY INC.

Company Details

Name: CHOLULA II DELI & GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2009 (16 years ago)
Entity Number: 3760980
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 633 MYRTLE AVE, BROOKLYN, NY, United States, 11205
Principal Address: 863 KENT AVE, APT. 2, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-638-2519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REYNA COHETERO Chief Executive Officer 633 MYRTLE AVE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
CHOLULA II DELI & GROCERY INC. DOS Process Agent 633 MYRTLE AVE, BROOKLYN, NY, United States, 11205

Licenses

Number Status Type Date Last renew date End date Address Description
617231 No data Retail grocery store No data No data No data 633 MYRTLE AVE, BROOKLYN, NY, 11205 No data
0081-21-113149 No data Alcohol sale 2021-10-21 2021-10-21 2024-10-31 633 MYRTLE AVE, BROOKLYN, New York, 11205 Grocery Store
1309826-DCA Active Business 2009-02-23 No data 2024-12-31 No data No data

History

Start date End date Type Value
2019-01-29 2021-01-05 Address 633 MYRTLE AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2009-01-08 2019-01-29 Address REYNA COHETERO, 633 MYRTLE AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061252 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190129060421 2019-01-29 BIENNIAL STATEMENT 2019-01-01
150120006405 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130315002369 2013-03-15 BIENNIAL STATEMENT 2013-01-01
110531002777 2011-05-31 BIENNIAL STATEMENT 2011-01-01
090108000809 2009-01-08 CERTIFICATE OF INCORPORATION 2009-01-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-26 CHOLULA II DELI & GROC 633 MYRTLE AVE, BROOKLYN, Kings, NY, 11205 C Food Inspection Department of Agriculture and Markets 15E - Unused equipment and materials in the rear food storage area are stored in a manner which inhibits proper cleaning and inspection.
2023-04-05 No data 633 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-23 No data 633 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-06 CHOLULA II DELI & GROC 633 MYRTLE AVE, BROOKLYN, Kings, NY, 11205 A Food Inspection Department of Agriculture and Markets No data
2021-12-27 No data 633 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-17 No data 633 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-29 No data 633 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-30 No data 633 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-05 No data 633 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-18 No data 633 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 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
3558499 SCALE-01 INVOICED 2022-11-25 20 SCALE TO 33 LBS
3556962 RENEWAL INVOICED 2022-11-22 200 Tobacco Retail Dealer Renewal Fee
3390030 SCALE-01 INVOICED 2021-11-17 20 SCALE TO 33 LBS
3265076 RENEWAL INVOICED 2020-12-03 200 Tobacco Retail Dealer Renewal Fee
3113158 WM VIO INVOICED 2019-11-07 400 WM - W&M Violation
3112261 SCALE-01 INVOICED 2019-11-06 20 SCALE TO 33 LBS
2922387 RENEWAL INVOICED 2018-11-01 200 Tobacco Retail Dealer Renewal Fee
2752451 OL VIO INVOICED 2018-03-01 75 OL - Other Violation
2741279 OL VIO CREDITED 2018-02-08 75 OL - Other Violation
2741278 CL VIO CREDITED 2018-02-08 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-29 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-10-29 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2019-10-29 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-01-30 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2018-01-30 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2017-01-26 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
2016-09-23 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data
2015-08-22 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2015-08-22 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2240508704 2021-03-28 0202 PPS 633 Myrtle Ave, Brooklyn, NY, 11205-5640
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-5640
Project Congressional District NY-08
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11773.73
Forgiveness Paid Date 2021-11-17
3910497407 2020-05-08 0202 PPP 633 Myrtle Avenue, BROOKLYN, NY, 11205
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11824.69
Forgiveness Paid Date 2021-06-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State