Search icon

LUPITAS MEXICAN GROCERY, INC.

Company Details

Name: LUPITAS MEXICAN GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2011 (14 years ago)
Entity Number: 4040214
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 9 EAST GUN HILL ROAD, BRONX, NY, United States, 10467
Principal Address: 9 E GUN HILL RD, BRONX, NY, United States, 10467

Contact Details

Phone +1 718-547-0925

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SOCORRO RAMIREZ Agent 9 EAST GUN HILL ROAD, BRONX, NY, 10467

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 EAST GUN HILL ROAD, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
SOCORRO RAMIREZ Chief Executive Officer 9 E GUN HILL RD, BRONX, NY, United States, 10467

Licenses

Number Status Type Date Last renew date End date Address Description
609116 No data Retail grocery store No data No data No data 9 E GUN HILL ROAD, BRONX, NY, 10467 No data
0081-21-100512 No data Alcohol sale 2024-07-22 2024-07-22 2027-07-31 9 E GUN HILL RD, BRONX, New York, 10467 Grocery Store
1389463-DCA Inactive Business 2011-04-27 No data 2016-03-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
130228002475 2013-02-28 BIENNIAL STATEMENT 2013-01-01
110110000262 2011-01-10 CERTIFICATE OF INCORPORATION 2011-01-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3279242 OL VIO INVOICED 2021-01-05 250 OL - Other Violation
3279243 WM VIO INVOICED 2021-01-05 1600 WM - W&M Violation
3249613 OL VIO CREDITED 2020-10-28 125 OL - Other Violation
3249614 WM VIO CREDITED 2020-10-28 100 WM - W&M Violation
3234817 WM VIO VOIDED 2020-09-23 1600 WM - W&M Violation
3234816 OL VIO VOIDED 2020-09-23 250 OL - Other Violation
3160586 WM VIO VOIDED 2020-02-20 100 WM - W&M Violation
3160585 OL VIO VOIDED 2020-02-20 125 OL - Other Violation
3159637 SCALE-01 INVOICED 2020-02-18 40 SCALE TO 33 LBS
2631511 SCALE-01 INVOICED 2017-06-27 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-09-07 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2020-02-11 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2020-02-11 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2020-02-11 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data
2016-05-27 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2016-05-27 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
7897.00
Total Face Value Of Loan:
7897.00
Date:
2020-07-29
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:
7897.00
Total Face Value Of Loan:
7897.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7897
Current Approval Amount:
7897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7946.23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State