Search icon

2001 SANTANA DELI GROCERY CORP.

Company Details

Name: 2001 SANTANA DELI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2009 (16 years ago)
Entity Number: 3787852
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 2001 WHITE PLAINS ROAD, BRONX, NY, United States, 10462
Principal Address: 2001 WHITE PLAINS RD, BRONX, NY, United States, 10462

Contact Details

Phone +1 718-792-4600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUAN B SANTANA Chief Executive Officer 2001 WHITE PLAINS RD, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2001 WHITE PLAINS ROAD, BRONX, NY, United States, 10462

Licenses

Number Status Type Date End date
1338682-DCA Inactive Business 2009-11-13 2022-12-31

Filings

Filing Number Date Filed Type Effective Date
130325002272 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110420002829 2011-04-20 BIENNIAL STATEMENT 2011-03-01
090318000792 2009-03-18 CERTIFICATE OF INCORPORATION 2009-03-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3273695 RENEWAL INVOICED 2020-12-22 200 Tobacco Retail Dealer Renewal Fee
2942364 RENEWAL INVOICED 2018-12-11 200 Tobacco Retail Dealer Renewal Fee
2796936 SCALE-01 INVOICED 2018-06-06 20 SCALE TO 33 LBS
2693765 SCALE-01 INVOICED 2017-11-14 20 SCALE TO 33 LBS
2518481 RENEWAL INVOICED 2016-12-21 110 Cigarette Retail Dealer Renewal Fee
2017267 WM VIO INVOICED 2015-03-13 25 WM - W&M Violation
2015799 SCALE-01 INVOICED 2015-03-12 20 SCALE TO 33 LBS
1904105 RENEWAL INVOICED 2014-12-05 110 Cigarette Retail Dealer Renewal Fee
1680318 SCALE-01 INVOICED 2014-05-14 20 SCALE TO 33 LBS
218866 TS VIO INVOICED 2013-07-09 200 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-06 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
-16372.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
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:
15670.00
Total Face Value Of Loan:
15670.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15670
Current Approval Amount:
15670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15904.18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State