Search icon

LA OAXAQUENA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LA OAXAQUENA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2009 (16 years ago)
Entity Number: 3773656
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 2276 JEROME AVENUE, BRONX, NY, United States, 10453
Principal Address: 2276 JEROME TPKE, BRONX, NY, United States, 10453

Contact Details

Phone +1 718-562-5356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OMAR ALTAMIRANO Chief Executive Officer 2276 JERICHO TPKE, BRONX, NY, United States, 10453

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2276 JEROME AVENUE, BRONX, NY, United States, 10453

Licenses

Number Status Type Date End date Address
602475 No data Retail grocery store No data No data 2276 JEROME AVE, BRONX, NY, 10453
1317579-DCA Active Business 2009-05-08 2024-03-31 No data

Filings

Filing Number Date Filed Type Effective Date
130319002040 2013-03-19 BIENNIAL STATEMENT 2013-02-01
090211000331 2009-02-11 CERTIFICATE OF INCORPORATION 2009-02-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3413584 RENEWAL INVOICED 2022-02-03 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3199663 WM VIO INVOICED 2020-08-20 800 WM - W&M Violation
3176969 WM VIO CREDITED 2020-04-27 50 WM - W&M Violation
3174018 WM VIO VOIDED 2020-04-07 50 WM - W&M Violation
3170407 SCALE-01 INVOICED 2020-03-18 40 SCALE TO 33 LBS
3163980 RENEWAL INVOICED 2020-03-02 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3041169 OL VIO INVOICED 2019-05-30 125 OL - Other Violation
3040564 SCALE-01 INVOICED 2019-05-29 40 SCALE TO 33 LBS
2740638 RENEWAL INVOICED 2018-02-07 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2738547 SCALE-01 INVOICED 2018-02-01 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-10 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 No data 1 No data
2020-03-10 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2019-05-17 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:
2020-06-30
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:
31140.00
Total Face Value Of Loan:
31140.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31140
Current Approval Amount:
31140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31416.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State