Search icon

FLOR DE ATLIXCO GROCERY STORE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FLOR DE ATLIXCO GROCERY STORE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2012 (13 years ago)
Entity Number: 4233899
ZIP code: 11210
County: New York
Place of Formation: New York
Address: 1137 42ST, BROOKLYN, NY, United States, 11210
Principal Address: 1662 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 516-782-4607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAIME A GONZALEZ ADAME DOS Process Agent 1137 42ST, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
JAIME A GONZALEZ ADAME Chief Executive Officer 2440 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

Licenses

Number Status Type Date Last renew date End date Address Description
0071-23-135342 No data Alcohol sale 2023-06-26 2023-06-26 2026-05-31 2440 NOSTRAND AVE, BROOKLYN, New York, 11210 Grocery Store
2050603-2-DCA Inactive Business 2017-04-04 No data 2018-12-31 No data No data

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 2440 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address 1662 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-06-27 Address 1662 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-05-07 Address 2440 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240507004695 2024-05-07 BIENNIAL STATEMENT 2024-05-07
230627004999 2023-06-27 BIENNIAL STATEMENT 2022-04-01
140625006297 2014-06-25 BIENNIAL STATEMENT 2014-04-01
120420000205 2012-04-20 CERTIFICATE OF INCORPORATION 2012-04-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2576520 LICENSE INVOICED 2017-03-17 110 Cigarette Retail Dealer License Fee
1223707 RENEWAL INVOICED 2013-02-07 110 CRD Renewal Fee
1223708 CNV_TFEE INVOICED 2013-02-07 2.740000009536743 WT and WH - Transaction Fee
174889 LL VIO INVOICED 2012-08-24 100 LL - License Violation
1077035 CNV_TFEE INVOICED 2011-07-27 2.119999885559082 WT and WH - Transaction Fee
1077034 LICENSE INVOICED 2011-07-27 85 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
31400.00
Total Face Value Of Loan:
31400.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State