Search icon

GUANCHE GROCERY CORP.

Company Details

Name: GUANCHE GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2013 (11 years ago)
Entity Number: 4493887
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 46-01 48TH AVENUE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-389-3177

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46-01 48TH AVENUE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
2010644-1-DCA Inactive Business 2014-07-14 2021-12-31

Filings

Filing Number Date Filed Type Effective Date
131127010174 2013-11-27 CERTIFICATE OF INCORPORATION 2013-11-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-12-09 No data 4601 48TH AVE, Queens, WOODSIDE, NY, 11377 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-22 No data 4601 48TH AVE, Queens, WOODSIDE, NY, 11377 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-05 No data 4601 48TH AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-01 No data 4601 48TH AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-19 No data 4601 48TH AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-12 No data 4601 48TH AVE, Queens, WOODSIDE, NY, 11377 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-15 No data 4601 48TH AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-06 No data 4601 48TH AVE, Queens, WOODSIDE, NY, 11377 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-21 No data 4601 48TH AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-08 No data 4601 48TH AVE, Queens, WOODSIDE, NY, 11377 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
3148475 SCALE-01 INVOICED 2020-01-24 20 SCALE TO 33 LBS
3131117 RENEWAL INVOICED 2019-12-24 200 Tobacco Retail Dealer Renewal Fee
2701309 RENEWAL INVOICED 2017-11-28 110 Cigarette Retail Dealer Renewal Fee
2624241 SCALE-01 INVOICED 2017-06-13 20 SCALE TO 33 LBS
2461879 OL VIO INVOICED 2016-10-05 125 OL - Other Violation
2455360 SCALE-01 INVOICED 2016-09-26 20 SCALE TO 33 LBS
2223251 RENEWAL INVOICED 2015-11-25 110 Cigarette Retail Dealer Renewal Fee
2054933 SCALE-01 INVOICED 2015-04-22 20 SCALE TO 33 LBS
2008465 LICENSEDOC15 INVOICED 2015-03-04 15 License Document Replacement
1972212 TP VIO INVOICED 2015-02-03 300 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-19 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2015-01-23 Pleaded FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data
2014-06-10 Settlement (Pre-Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1793097809 2020-05-22 0202 PPP 4601 48th Avenue, Woodside, NY, 11377-6548
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9208
Loan Approval Amount (current) 9208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-6548
Project Congressional District NY-07
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9327.58
Forgiveness Paid Date 2021-09-16
3842148509 2021-02-24 0202 PPS 4601 48th Ave, Woodside, NY, 11377-6548
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9208
Loan Approval Amount (current) 9208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-6548
Project Congressional District NY-07
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9258.96
Forgiveness Paid Date 2021-09-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State