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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-06 No data 701 FAILE ST, Bronx, BRONX, NY, 10474 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-22 LOS HIJOS DE CHORRO DEL 1278 GRAND CONCOURSE, BRONX, Bronx, NY, 10456 A Food Inspection Department of Agriculture and Markets No data
2022-10-03 No data 701 FAILE ST, Bronx, BRONX, NY, 10474 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-10 No data 701 FAILE ST, Bronx, BRONX, NY, 10474 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-10 No data 701 FAILE ST, Bronx, BRONX, NY, 10474 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-02 No data 701 FAILE ST, Bronx, BRONX, NY, 10474 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-23 No data 701 FAILE ST, Bronx, BRONX, NY, 10474 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-09 No data 701 FAILE ST, Bronx, BRONX, NY, 10474 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-13 No data 701 FAILE ST, Bronx, BRONX, NY, 10474 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-04 No data 701 FAILE ST, Bronx, BRONX, NY, 10474 No Violation Issued 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6410418507 2021-03-03 0202 PPP 701 Faile St # 703, Bronx, NY, 10474-5901
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18377
Loan Approval Amount (current) 18377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-5901
Project Congressional District NY-14
Number of Employees 6
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18660.15
Forgiveness Paid Date 2022-09-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State