Search icon

PAQUETERIA CARMELITA CORP.

Company Details

Name: PAQUETERIA CARMELITA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2010 (15 years ago)
Entity Number: 3981205
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 100-06 B ROOSEVELT AVE, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-779-3809

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100-06 B ROOSEVELT AVE, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
2023853-DCA Inactive Business 2015-06-04 2016-03-31

Filings

Filing Number Date Filed Type Effective Date
100805000108 2010-08-05 CERTIFICATE OF INCORPORATION 2010-08-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-06 PAQUETERIA CARMELITA 41-09 NATIONAL ST, CORONA, Queens, NY, 11368 C Food Inspection Department of Agriculture and Markets 13A - 21B. The establishment conducts food processing activities and does not have a valid Article 20-C License. Licensable operations as observed are listed in the memo section of this report. License application and instructions left with management.
2022-11-04 No data 4109 NATIONAL ST, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-30 No data 10006B ROOSEVELT AVE, Queens, CORONA, NY, 11368 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-30 No data 10006 ROOSEVELT AVE, Queens, CORONA, NY, 11368 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-23 No data 10006 ROOSEVELT AVE, Queens, CORONA, NY, 11368 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-31 No data 10006 ROOSEVELT AVE, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-11 No data 10006B ROOSEVELT AVE, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-20 No data 10006 ROOSEVELT AVE, Queens, CORONA, NY, 11368 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
3551793 CL VIO INVOICED 2022-11-09 150 CL - Consumer Law Violation
3550935 SCALE-01 INVOICED 2022-11-07 20 SCALE TO 33 LBS
2352311 WM VIO INVOICED 2016-05-24 25 WM - W&M Violation
2226484 CL VIO CREDITED 2015-12-02 175 CL - Consumer Law Violation
2095683 LICENSE2 CREDITED 2015-06-03 40 Stoop Line Stand, Confectionery or Ice Cream
2095695 LICENSE INVOICED 2015-06-03 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
1778070 INTEREST INVOICED 2014-09-10 11.25 Interest Payment
1756616 INTEREST INVOICED 2014-08-10 22.5 Interest Payment
1725123 INTEREST INVOICED 2014-07-10 33.75 Interest Payment
1702162 INTEREST INVOICED 2014-06-10 45 Interest Payment

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-11-04 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-05-11 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2015-11-20 No data REFUND POLICY NOT POSTED 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7624988100 2020-07-23 0202 PPP 3403 MURRAY ST, FLUSHING, NY, 11354-3948
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10715
Loan Approval Amount (current) 10715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11354-3948
Project Congressional District NY-06
Number of Employees 3
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10847.4
Forgiveness Paid Date 2021-10-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State