Search icon

LA LOMITA MEXICAN DELI CORP

Company Details

Name: LA LOMITA MEXICAN DELI CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2013 (12 years ago)
Entity Number: 4469790
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 3866-3868 10TH AVE, NEW YORK, NY, United States, 10034
Principal Address: 3866-3868 10TH AVENUE, NEW YORK, NY, United States, 10034

Contact Details

Phone +1 212-261-4911

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAIRA PEREZ Chief Executive Officer 3866-3868 10TH AVE, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
MAIRA PEREZ DOS Process Agent 3866-3868 10TH AVE, NEW YORK, NY, United States, 10034

Licenses

Number Status Type Date End date
2085001-DCA Inactive Business 2019-04-23 2022-03-31
2008414-DCA Inactive Business 2014-05-20 2018-03-31

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 3866-3868 10TH AVE, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2021-11-19 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-09 2025-01-10 Address 3866-3868 10TH AVE, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2020-03-03 2025-01-10 Address 3866-3868 10TH AVE, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2017-05-18 2020-03-03 Address 3866-3868 10TH AVENUE, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110003534 2025-01-10 BIENNIAL STATEMENT 2025-01-10
200309002001 2020-03-09 AMENDMENT TO BIENNIAL STATEMENT 2019-10-01
200303000218 2020-03-03 CERTIFICATE OF CHANGE 2020-03-03
191002060246 2019-10-02 BIENNIAL STATEMENT 2019-10-01
170518006035 2017-05-18 BIENNIAL STATEMENT 2015-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3446015 SCALE-01 INVOICED 2022-05-10 20 SCALE TO 33 LBS
3166288 SCALE-01 INVOICED 2020-03-04 20 SCALE TO 33 LBS
3160761 RENEWAL INVOICED 2020-02-21 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3020228 SCALE-01 INVOICED 2019-04-19 20 SCALE TO 33 LBS
2982771 LICENSE INVOICED 2019-02-15 600 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2791986 SCALE-01 INVOICED 2018-05-21 20 SCALE TO 33 LBS
2791930 CL VIO CREDITED 2018-05-21 375 CL - Consumer Law Violation
2705329 CL VIO INVOICED 2017-12-05 260 CL - Consumer Law Violation
2705330 OL VIO INVOICED 2017-12-05 110 OL - Other Violation
2705331 WM VIO INVOICED 2017-12-05 300 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-10 No data REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data No data No data
2017-09-15 Hearing Decision CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data 1 No data
2017-09-15 Hearing Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2017-09-15 Hearing Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State