Search icon

LOS FLORENCIOS INC.

Company Details

Name: LOS FLORENCIOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2009 (16 years ago)
Entity Number: 3826179
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 1479 MYRTLE AVENUE, BROOKLYN, NY, United States, 11237
Principal Address: 883 CYPRESS AVENUE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-366-0399

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE FUENTES Chief Executive Officer 883 CYPRESS AVENUE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1479 MYRTLE AVENUE, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date Last renew date End date Address Description
0071-22-106878 No data Alcohol sale 2022-03-29 2022-03-29 2025-03-31 1479 MYRTLE AVENUE, BROOKLYN, New York, 11237 Grocery Store
1392678-DCA Inactive Business 2011-05-18 No data 2014-03-31 No data No data
1326159-DCA Inactive Business 2009-07-16 No data 2020-03-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
110620002327 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090624000579 2009-06-24 CERTIFICATE OF INCORPORATION 2009-06-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3108735 WM VIO CREDITED 2019-10-30 25 WM - W&M Violation
3108734 OL VIO CREDITED 2019-10-30 2250 OL - Other Violation
3108737 WM VIO INVOICED 2019-10-30 25 WM - W&M Violation
3108736 OL VIO INVOICED 2019-10-30 1125 OL - Other Violation
3107703 SCALE-01 INVOICED 2019-10-29 20 SCALE TO 33 LBS
2731112 RENEWAL INVOICED 2018-01-20 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2703947 OL VIO INVOICED 2017-12-01 250 OL - Other Violation
2703948 WM VIO INVOICED 2017-12-01 50 WM - W&M Violation
2698567 SCALE-01 INVOICED 2017-11-22 20 SCALE TO 33 LBS
2476600 SCALE-01 INVOICED 2016-10-26 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-22 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2019-10-22 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2017-11-16 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2017-11-16 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17649.72

Date of last update: 27 Mar 2025

Sources: New York Secretary of State