Search icon

LOS MUCHACHOS MINIMARKET CORP.

Company Details

Name: LOS MUCHACHOS MINIMARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2010 (14 years ago)
Entity Number: 4031277
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1589 MANATUCK BLVD., BAY SHORE, NY, United States, 11706
Principal Address: 1589 MANATUCK BLVD, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAFAEL A HERRERA Chief Executive Officer 1589 MANATUCK BLVD, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1589 MANATUCK BLVD., BAY SHORE, NY, United States, 11706

Licenses

Number Type Date Last renew date End date Address Description
473525 Retail grocery store No data No data No data 1589 MANATUCK BLVD, BAY SHORE, NY, 11706 No data
0081-23-120058 Alcohol sale 2023-09-29 2023-09-29 2026-10-31 1589 MANATUCK BLVD, BAYSHORE, New York, 11706 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
201203061277 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181218006153 2018-12-18 BIENNIAL STATEMENT 2018-12-01
141230006351 2014-12-30 BIENNIAL STATEMENT 2014-12-01
130410002190 2013-04-10 BIENNIAL STATEMENT 2012-12-01
101215000847 2010-12-15 CERTIFICATE OF INCORPORATION 2010-12-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-24 LOS MUCHACHOS MINIMKT 1589 MANATUCK BLVD, BAY SHORE, Suffolk, NY, 11706 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9911848400 2021-02-18 0235 PPS 1589 Manatuck Blvd, Bay Shore, NY, 11706-2417
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12872
Loan Approval Amount (current) 12872
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-2417
Project Congressional District NY-02
Number of Employees 4
NAICS code 452210
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 13035.64
Forgiveness Paid Date 2022-06-02
2922307704 2020-05-01 0235 PPP 1589 MANATUCK BLVD, BAY SHORE, NY, 11706
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 30
NAICS code 452990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12647
Forgiveness Paid Date 2021-07-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State