Search icon

TRONCOSO DELI GROCERY CORP.

Company Details

Name: TRONCOSO DELI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2009 (16 years ago)
Entity Number: 3828496
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 590 SOUTHERN BLVD, BRONX, NY, United States, 10455
Principal Address: 50 SOUTHERN BLVD, BRONX, NY, United States, 10455

Contact Details

Phone +1 718-665-9219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUAN TRONCOSO Chief Executive Officer 50 SOUTHERN BLVD, BRONX, NY, United States, 10455

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 590 SOUTHERN BLVD, BRONX, NY, United States, 10455

Licenses

Number Status Type Date Last renew date End date Address Description
608378 No data Retail grocery store No data No data No data 590 SOUTHERN BLVD, BRONX, NY, 10455 No data
0081-21-111635 No data Alcohol sale 2021-11-19 2021-11-19 2024-11-30 590 SOUTHERN BLVD, BRONX, New York, 10455 Grocery Store
1328353-DCA Active Business 2009-08-05 No data 2023-12-31 No data No data

History

Start date End date Type Value
2009-06-30 2013-07-09 Address 590 SOUTHERN BOULEVARD, BRONX, NY, 10455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130709002236 2013-07-09 BIENNIAL STATEMENT 2013-06-01
110630002300 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090630000869 2009-06-30 CERTIFICATE OF INCORPORATION 2009-06-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-30 TRONCOSO DELI GROCERY 590 SOUTHERN BLVD, BRONX, Bronx, NY, 10455 A Food Inspection Department of Agriculture and Markets No data
2023-03-13 No data 590 SOUTHERN BLVD, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-24 No data 590 SOUTHERN BLVD, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-07 TRONCOSO DELI GROCERY 590 SOUTHERN BLVD, BRONX, Bronx, NY, 10455 A Food Inspection Department of Agriculture and Markets No data
2022-03-14 No data 590 SOUTHERN BLVD, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-03 No data 590 SOUTHERN BLVD, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-04 No data 590 SOUTHERN BLVD, Bronx, BRONX, NY, 10455 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-22 No data 590 SOUTHERN BLVD, Bronx, BRONX, NY, 10455 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-14 No data 590 SOUTHERN BLVD, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-16 No data 590 SOUTHERN BLVD, Bronx, BRONX, NY, 10455 Pass 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
3615331 SCALE-01 INVOICED 2023-03-14 20 SCALE TO 33 LBS
3386422 RENEWAL INVOICED 2021-11-01 200 Tobacco Retail Dealer Renewal Fee
3129003 RENEWAL INVOICED 2019-12-17 200 Tobacco Retail Dealer Renewal Fee
3000318 OL VIO INVOICED 2019-03-08 250 OL - Other Violation
2996836 SCALE-01 INVOICED 2019-03-04 20 SCALE TO 33 LBS
2815021 SCALE-01 INVOICED 2018-07-23 20 SCALE TO 33 LBS
2710618 RENEWAL INVOICED 2017-12-14 110 Cigarette Retail Dealer Renewal Fee
2468525 OL VIO INVOICED 2016-10-11 125 OL - Other Violation
2232744 RENEWAL INVOICED 2015-12-11 110 Cigarette Retail Dealer Renewal Fee
2036932 SCALE-01 INVOICED 2015-04-03 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-22 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-09-27 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5857618009 2020-06-29 0202 PPP 590 Southern Blvd, Bronx, NY, 10455-3715
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9810
Loan Approval Amount (current) 9810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-3715
Project Congressional District NY-14
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9878.67
Forgiveness Paid Date 2021-03-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State