Search icon

SAN ATANACIO DELI-GROCERY CORP.

Company Details

Name: SAN ATANACIO DELI-GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2010 (15 years ago)
Entity Number: 3973322
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6304 BAY PKWY, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 347-472-2299

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSE LEANDRO BRAVO DOS Process Agent 6304 BAY PKWY, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
JOSE LEANDRO BRAVO Chief Executive Officer 6304 BAY PKWY, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date Address
725007 No data Retail grocery store No data No data 6304 BAY PKWY, BROOKLYN, NY, 11204
2047310-DCA Active Business 2017-01-12 2024-03-31 No data

History

Start date End date Type Value
2012-10-11 2016-09-12 Address 6402 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2012-10-11 2016-09-12 Address 6402 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2010-07-15 2016-09-12 Address 6402 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160912006481 2016-09-12 BIENNIAL STATEMENT 2016-07-01
121011002393 2012-10-11 BIENNIAL STATEMENT 2012-07-01
100715000674 2010-07-15 CERTIFICATE OF INCORPORATION 2010-07-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-30 SAN ATANACIO DELI-GROCE 6304 BAY PKWY, BROOKLYN, Kings, NY, 11204 A Food Inspection Department of Agriculture and Markets No data
2018-05-24 No data 6304 BAY PKWY, Brooklyn, BROOKLYN, NY, 11204 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-05 No data 6402 BAY PKWY, Brooklyn, BROOKLYN, NY, 11204 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-05 No data 6304 BAY PKWY, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-24 No data 6304 BAY PKWY, Brooklyn, BROOKLYN, NY, 11204 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-29 No data 6402 BAY PKWY, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-10 No data 6402 BAY PKWY, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-24 No data 6402 BAY PKWY, Brooklyn, BROOKLYN, NY, 11204 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
3418685 RENEWAL INVOICED 2022-02-17 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3163918 RENEWAL INVOICED 2020-03-02 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2797957 WM VIO INVOICED 2018-06-08 50 WM - W&M Violation
2796452 SCALE-01 INVOICED 2018-06-05 40 SCALE TO 33 LBS
2765322 RENEWAL INVOICED 2018-03-28 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2532197 SCALE-01 INVOICED 2017-01-13 40 SCALE TO 33 LBS
2510970 LICENSE INVOICED 2016-12-13 120 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2395749 SCALE-01 INVOICED 2016-08-03 20 SCALE TO 33 LBS
2049324 SCALE-01 INVOICED 2015-04-15 20 SCALE TO 33 LBS
1790871 SCALE-01 INVOICED 2014-09-26 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-24 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2018-05-24 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3411718000 2020-06-24 0202 PPP Bay Parkway, BROOKLYN, NY, 11204-2015
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16665
Loan Approval Amount (current) 16665
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 N
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11204-2015
Project Congressional District NY-09
Number of Employees 4
NAICS code 721199
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 16746.73
Forgiveness Paid Date 2020-12-22
6564148403 2021-02-10 0202 PPS Bay Parkway, BROOKLYN, NY, 11204
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) 26898
Loan Approval Amount (current) 26898
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204
Project Congressional District NY-09
Number of Employees 4
NAICS code 721199
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 27263.52
Forgiveness Paid Date 2022-06-23

Date of last update: 10 Mar 2025

Sources: New York Secretary of State