Search icon

EL TEPEYAC BUTCHER SHOP INC.

Company Details

Name: EL TEPEYAC BUTCHER SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2013 (12 years ago)
Entity Number: 4339600
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1629 LEXINGTON AVENUE, NEW YORK, NY, United States, 10029
Principal Address: 1629 LEXINGTON AVE, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YAZMIN GARCIA Chief Executive Officer 1629 LEXINGTON AVE, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1629 LEXINGTON AVENUE, NEW YORK, NY, United States, 10029

Licenses

Number Type Address
709645 Retail grocery store 1629 LEXINGTON AVE, NEW YORK, NY, 10029

History

Start date End date Type Value
2015-02-18 2019-09-26 Address 1629 LEXINGTON AVE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190926060110 2019-09-26 BIENNIAL STATEMENT 2019-01-01
170104006235 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150218006333 2015-02-18 BIENNIAL STATEMENT 2015-01-01
130102000275 2013-01-02 CERTIFICATE OF INCORPORATION 2013-01-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3018372 OL VIO INVOICED 2019-04-15 250 OL - Other Violation
3001714 CL VIO CREDITED 2019-03-13 175 CL - Consumer Law Violation
3001715 OL VIO CREDITED 2019-03-13 250 OL - Other Violation
3001207 SCALE-01 INVOICED 2019-03-12 80 SCALE TO 33 LBS
2547275 SCALE-01 INVOICED 2017-02-06 60 SCALE TO 33 LBS
2098303 LATE INVOICED 2015-06-07 100 Scale Late Fee
2078809 SCALE-01 INVOICED 2015-05-13 80 SCALE TO 33 LBS
347406 CNV_SI INVOICED 2013-05-29 80 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-01 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-03-01 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-01-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75800.00
Total Face Value Of Loan:
75800.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State