Search icon

LOS HIJOS DE CHORRO DELI GROCERY CORP.

Company Details

Name: LOS HIJOS DE CHORRO DELI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2010 (15 years ago)
Entity Number: 3929004
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 701-703 FAILE STREET, BRONX, NY, United States, 10474
Principal Address: 701-703 FAILE ST, BRONX, NY, United States, 10474

Contact Details

Phone +1 718-893-2491

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE G. GONZALEZ Chief Executive Officer 701-703 FAILE ST, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 701-703 FAILE STREET, BRONX, NY, United States, 10474

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-115950 No data Alcohol sale 2023-02-22 2023-02-22 2026-02-28 701 703 FAILE ST, BRONX, New York, 10474 Grocery Store
1353793-DCA Active Business 2010-05-11 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
140729002348 2014-07-29 BIENNIAL STATEMENT 2014-03-01
120725002423 2012-07-25 BIENNIAL STATEMENT 2012-03-01
100325000614 2010-03-25 CERTIFICATE OF INCORPORATION 2010-03-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3534665 TS VIO INVOICED 2022-10-05 1125 TS - State Fines (Tobacco)
3534664 SS VIO INVOICED 2022-10-05 250 SS - State Surcharge (Tobacco)
3534706 TP VIO INVOICED 2022-10-05 750 TP - Tobacco Fine Violation
3390493 RENEWAL INVOICED 2021-11-19 200 Tobacco Retail Dealer Renewal Fee
3371126 CL VIO CREDITED 2021-09-17 175 CL - Consumer Law Violation
3369387 SCALE-01 INVOICED 2021-09-13 40 SCALE TO 33 LBS
3129018 RENEWAL INVOICED 2019-12-17 200 Tobacco Retail Dealer Renewal Fee
2711868 RENEWAL INVOICED 2017-12-15 110 Cigarette Retail Dealer Renewal Fee
2234438 RENEWAL INVOICED 2015-12-15 110 Cigarette Retail Dealer Renewal Fee
1707351 SCALE-01 INVOICED 2014-06-16 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-03 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-10-03 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2021-09-10 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
18377.00
Total Face Value Of Loan:
18377.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18377
Current Approval Amount:
18377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18660.15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State