Search icon

GUASIMITO FOOD CORP.

Company Details

Name: GUASIMITO FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2013 (12 years ago)
Entity Number: 4460052
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 1640 ST NICHOLAS AVE, NEW YORK, NY, United States, 10040

Contact Details

Phone +1 212-928-8812

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1640 ST NICHOLAS AVE, NEW YORK, NY, United States, 10040

Licenses

Number Status Type Date Last renew date End date Address Description
710792 No data Retail grocery store No data No data No data 1640 ST NICHOLAS AVE, NEW YORK, NY, 10040 No data
0081-23-122357 No data Alcohol sale 2023-04-05 2023-04-05 2026-03-31 1640 ST NICHOLAS AVE, NEW YORK, New York, 10040 Grocery Store
2026572-DCA Active Business 2015-08-04 No data 2024-03-31 No data No data
2002770-715-DCA Active Business 2014-01-21 No data 2023-12-31 No data No data

History

Start date End date Type Value
2013-09-17 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130917000640 2013-09-17 CERTIFICATE OF INCORPORATION 2013-09-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-26 GUASIMITO FOOD 1640 ST NICHOLAS AVE, NEW YORK, New York, NY, 10040 A Food Inspection Department of Agriculture and Markets No data
2023-04-12 No data 1640 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10040 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-27 No data 1640 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10040 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-29 No data 1640 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-22 GUASIMITO FOOD 1640 ST NICHOLAS AVE, NEW YORK, New York, NY, 10040 A Food Inspection Department of Agriculture and Markets No data
2022-02-16 No data 1640 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10040 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-09 No data 1640 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10040 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-24 No data 1640 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10040 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-01 No data 1640 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-18 No data 1640 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10040 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
3667059 PL VIO INVOICED 2023-07-06 8500 PL - Padlock Violation
3604983 SCALE-01 INVOICED 2023-02-28 20 SCALE TO 33 LBS
3605224 WM VIO INVOICED 2023-02-28 25 WM - W&M Violation
3605223 CL VIO INVOICED 2023-02-28 150 CL - Consumer Law Violation
3605213 PL VIO INVOICED 2023-02-28 500 PL - Padlock Violation
3429227 RENEWAL INVOICED 2022-03-22 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3419034 TP VIO INVOICED 2022-02-18 3050 TP - Tobacco Fine Violation
3419032 SS VIO INVOICED 2022-02-18 250 SS - State Surcharge (Tobacco)
3419033 TS VIO INVOICED 2022-02-18 1125 TS - State Fines (Tobacco)
3388416 TP VIO INVOICED 2021-11-10 1000 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-04-12 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2023-02-27 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2023-02-27 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2023-02-27 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 1 No data No data
2022-02-16 Pleaded FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 1 No data No data
2022-02-16 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-02-16 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2022-02-16 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2021-08-09 Default Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2018-07-18 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3375747701 2020-05-01 0202 PPP 1640 Saint Nicholas Avenue, New York City, NY, 10040
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10504.59
Loan Approval Amount (current) 10504.59
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10040-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 445110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10592.66
Forgiveness Paid Date 2021-03-05
1754308902 2021-04-26 0202 PPS 1640 Saint Nicholas Ave, New York, NY, 10040-3341
Loan Status Date 2022-11-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10504.59
Loan Approval Amount (current) 10504.59
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10040-3341
Project Congressional District NY-13
Number of Employees 4
NAICS code 445110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10658.56
Forgiveness Paid Date 2022-10-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State