Search icon

AF RIVERDALE MEAT MARKET CORP.

Company Details

Name: AF RIVERDALE MEAT MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2013 (12 years ago)
Entity Number: 4481868
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 5587 BROADWAY, BRONX, NY, United States, 10463

Contact Details

Phone +1 718-601-9781

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5587 BROADWAY, BRONX, NY, United States, 10463

Chief Executive Officer

Name Role Address
ADELSIS FRIAS JR. Chief Executive Officer 5587 BROADWAY, BRONX, NY, United States, 10463

Licenses

Number Status Type Date Last renew date End date Address Description
711719 No data Retail grocery store No data No data No data 5587 BROADWAY, BRONX, NY, 10463 No data
0071-22-115285 No data Alcohol sale 2022-06-07 2022-06-07 2025-06-30 5587 BROADWAY, BRONX, New York, 10463 Grocery Store
2101387-DCA Active Business 2021-09-09 No data 2024-03-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
160328006155 2016-03-28 BIENNIAL STATEMENT 2015-11-01
131104010063 2013-11-04 CERTIFICATE OF INCORPORATION 2013-11-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3670457 OL VIO INVOICED 2023-07-17 100 OL - Other Violation
3670456 CL VIO INVOICED 2023-07-17 150 CL - Consumer Law Violation
3629817 SCALE-01 INVOICED 2023-04-14 80 SCALE TO 33 LBS
3432161 RENEWAL INVOICED 2022-03-30 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3368534 SCALE-01 INVOICED 2021-09-08 60 SCALE TO 33 LBS
3360022 LICENSE INVOICED 2021-08-13 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3320857 PROCESSING INVOICED 2021-04-26 50 License Processing Fee
3320856 DCA-SUS CREDITED 2021-04-26 110 Suspense Account
3319296 LICENSE CREDITED 2021-04-19 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3319297 INSPECT INVOICED 2021-04-19 75 Stoop Line Stand, Inspection Fee 5.01-10 Ft.

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-10 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 No data No data No data
2024-09-10 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2023-04-13 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2023-04-13 Default Decision 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 No data 1 No data
2015-10-27 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19632.00
Total Face Value Of Loan:
19632.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19632
Current Approval Amount:
19632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19728.73

Date of last update: 26 Mar 2025

Sources: New York Secretary of State