Search icon

MI PEQUENA CHOLULA DELI GROCERY CORP.

Company Details

Name: MI PEQUENA CHOLULA DELI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2009 (16 years ago)
Entity Number: 3836404
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 1481 MYRTLE AVENUE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MI PEQUENA CHOLULA DELI GROCERY CORP. DOS Process Agent 1481 MYRTLE AVENUE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
VERONICA TAPIA Chief Executive Officer 1481 MYRTLE AVENUE, BROOKLYN, NY, United States, 11237

Licenses

Number Type Date Last renew date End date Address Description
0138-23-142506 Alcohol sale 2023-09-26 2023-09-26 2026-08-31 1481 MYRTLE AVE, BROOKLYN, New York, 11237 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
220505003818 2022-05-05 BIENNIAL STATEMENT 2021-07-01
090722000254 2009-07-22 CERTIFICATE OF INCORPORATION 2009-07-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-22 No data 1481 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11237 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-11 No data 1481 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11237 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-18 No data 1481 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11237 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2022-07-08 2022-07-20 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3108222 SCALE-01 INVOICED 2019-10-29 20 SCALE TO 33 LBS
2732185 OL VIO INVOICED 2018-01-23 200 OL - Other Violation
2731465 SCALE-01 INVOICED 2018-01-22 20 SCALE TO 33 LBS
2476597 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
2018-01-11 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
2018-01-11 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8947218407 2021-02-14 0202 PPP 14 Myrtle Ave, Brooklyn, NY, 11201
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24190
Loan Approval Amount (current) 24190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201
Project Congressional District NY-07
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24515.41
Forgiveness Paid Date 2022-06-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State