Search icon

MORENO DELI GROCERY I INC.

Company Details

Name: MORENO DELI GROCERY I INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2009 (16 years ago)
Entity Number: 3810744
ZIP code: 10460
County: Bronx
Place of Formation: New York
Address: 951 E 180TH STREET, BRONX, NY, United States, 10460
Principal Address: 951 EAST 180TH ST, BRONX, NY, United States, 10460

Contact Details

Phone +1 718-733-7126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NILSON NUMEZ PAULINO Chief Executive Officer 951 EAST 180TH ST, BRONX, NY, United States, 10460

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 951 E 180TH STREET, BRONX, NY, United States, 10460

Licenses

Number Status Type Date End date
1325574-DCA Inactive Business 2009-07-13 2022-12-31

Filings

Filing Number Date Filed Type Effective Date
130521002358 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110520002344 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090514000772 2009-05-14 CERTIFICATE OF INCORPORATION 2009-05-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3393205 SCALE-01 INVOICED 2021-12-03 40 SCALE TO 33 LBS
3282102 RENEWAL INVOICED 2021-01-12 200 Tobacco Retail Dealer Renewal Fee
2933887 RENEWAL INVOICED 2018-11-24 200 Tobacco Retail Dealer Renewal Fee
2749755 SCALE-01 INVOICED 2018-02-26 40 SCALE TO 33 LBS
2705758 TP VIO INVOICED 2017-12-05 750 TP - Tobacco Fine Violation
2705759 SS VIO INVOICED 2017-12-05 50 SS - State Surcharge (Tobacco)
2705757 TS VIO INVOICED 2017-12-05 750 TS - State Fines (Tobacco)
2690953 TS VIO CREDITED 2017-11-07 750 TS - State Fines (Tobacco)
2690954 TP VIO CREDITED 2017-11-07 750 TP - Tobacco Fine Violation
2690955 SS VIO CREDITED 2017-11-07 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-25 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-10-25 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2015-09-15 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
24912.00
Total Face Value Of Loan:
24912.00
Date:
2020-07-06
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:
24761.00
Total Face Value Of Loan:
24761.00
Date:
2020-05-06
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:
24761.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24761
Current Approval Amount:
24761
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25141.57
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24912
Current Approval Amount:
24912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25117.44

Date of last update: 27 Mar 2025

Sources: New York Secretary of State