Search icon

CUENCA LOPEZ CORP

Company Details

Name: CUENCA LOPEZ CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2013 (12 years ago)
Entity Number: 4361758
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 2298 AMSTERDAM AVE, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 212-928-0277

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CUENCA LOPEZ CORP DOS Process Agent 2298 AMSTERDAM AVE, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
ROSA LOPEZ Chief Executive Officer 2298 AMSTERDAM AVE, NEW YORK, NY, United States, 10033

Licenses

Number Status Type Date Last renew date End date Address Description
708474 No data Retail grocery store No data No data No data 2298 AMSTERDAM AVE, NEW YORK, NY, 10033 No data
0081-22-127945 No data Alcohol sale 2022-10-04 2022-10-04 2025-09-30 2298 AMSTERDAM AVE, NEW YORK, New York, 10033 Grocery Store
1470368-DCA Active Business 2013-07-30 No data 2024-12-31 No data No data

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 2298 AMSTERDAM AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address 2298 AMSTERDAM AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2023-08-09 2025-02-25 Address 2298 AMSTERDAM AVE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2023-08-09 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2025-02-25 Address 2298 AMSTERDAM AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2013-09-18 2023-08-09 Address 2298 AMSTERDAM AVE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2013-02-19 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-19 2013-09-18 Address 560 WEST 165TH STREET APT 402, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225001454 2025-02-25 BIENNIAL STATEMENT 2025-02-25
230809004025 2023-08-09 BIENNIAL STATEMENT 2023-02-01
221014002134 2022-10-14 BIENNIAL STATEMENT 2021-02-01
130918000984 2013-09-18 CERTIFICATE OF CHANGE 2013-09-18
130219000868 2013-02-19 CERTIFICATE OF INCORPORATION 2013-02-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-08 EL GUAYO DELI GROCERY 2298 AMSTERDAM AVE, NEW YORK, New York, NY, 10033 A Food Inspection Department of Agriculture and Markets No data
2023-03-28 EL GUAYO DELI GROCERY 2298 AMSTERDAM AVE, NEW YORK, New York, NY, 10033 A Food Inspection Department of Agriculture and Markets No data
2023-02-09 No data 2298 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10033 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-31 No data 2298 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10033 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-06 No data 2298 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10033 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-29 EL GUAYO DELI GROCERY 2298 AMSTERDAM AVE, NEW YORK, New York, NY, 10033 A Food Inspection Department of Agriculture and Markets No data
2021-12-30 No data 2298 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-25 No data 2298 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-29 No data 2298 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10033 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-13 No data 2298 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10033 No 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
3570826 RENEWAL INVOICED 2022-12-21 200 Tobacco Retail Dealer Renewal Fee
3520722 RENEWAL INVOICED 2022-09-07 200 Tobacco Retail Dealer Renewal Fee
3404709 SCALE-01 INVOICED 2022-01-04 20 SCALE TO 33 LBS
2937917 RENEWAL INVOICED 2018-12-03 200 Tobacco Retail Dealer Renewal Fee
2771065 WM VIO INVOICED 2018-04-04 25 WM - W&M Violation
2769804 SCALE-01 INVOICED 2018-04-02 20 SCALE TO 33 LBS
2579616 SCALE-01 INVOICED 2017-03-23 20 SCALE TO 33 LBS
2520556 TP VIO INVOICED 2016-12-27 1000 TP - Tobacco Fine Violation
2499414 RENEWAL INVOICED 2016-11-29 110 Cigarette Retail Dealer Renewal Fee
2376607 TP VIO CREDITED 2016-06-30 750 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-26 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2016-03-22 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5389948306 2021-01-25 0202 PPS 2298 Amsterdam Ave, New York, NY, 10033-7301
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5962
Loan Approval Amount (current) 5962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-7301
Project Congressional District NY-13
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6024.07
Forgiveness Paid Date 2022-02-10
9032637905 2020-06-19 0202 PPP 2298 Amsterdam Avenue, New York, NY, 10033-7301
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5962
Loan Approval Amount (current) 5962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-7301
Project Congressional District NY-13
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6030.44
Forgiveness Paid Date 2021-08-13

Date of last update: 09 Mar 2025

Sources: New York Secretary of State