Search icon

MEXICO 2000 DELI GROCERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MEXICO 2000 DELI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2013 (12 years ago)
Entity Number: 4500323
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 367A BROADWAY, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 367A BROADWAY, BROOKLYN, NY, United States, 11211

Licenses

Number Type Date Last renew date End date Address Description
711666 Retail grocery store No data No data No data 367 A BROADWAY, BROOKLYN, NY, 11211 No data
0081-23-115802 Alcohol sale 2023-07-06 2023-07-06 2026-07-31 367A BROADWAY, BROOKLYN, New York, 11211 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
131212010174 2013-12-12 CERTIFICATE OF INCORPORATION 2013-12-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3456737 SCALE-01 INVOICED 2022-06-17 20 SCALE TO 33 LBS
2790202 CL VIO INVOICED 2018-05-15 260 CL - Consumer Law Violation
2790203 WM VIO INVOICED 2018-05-15 100 WM - W&M Violation
2788907 SCALE-01 INVOICED 2018-05-11 20 SCALE TO 33 LBS
2598810 OL VIO INVOICED 2017-05-02 250 OL - Other Violation
2598809 CL VIO INVOICED 2017-05-02 175 CL - Consumer Law Violation
189701 OL VIO INVOICED 2012-07-11 950 OL - Other Violation
336949 CNV_SI INVOICED 2012-04-25 20 SI - Certificate of Inspection fee (scales)
141933 WS VIO INVOICED 2011-01-03 300 WS - W&H Non-Hearable Violation
124650 CL VIO INVOICED 2010-12-30 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-01 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-05-01 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-05-01 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2017-04-20 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-04-20 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
5957.00
Total Face Value Of Loan:
5957.00
Date:
2020-09-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
46300.00
Total Face Value Of Loan:
46300.00
Date:
2020-06-02
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:
5850.00
Total Face Value Of Loan:
5850.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5957
Current Approval Amount:
5957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5991.22
Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5850
Current Approval Amount:
5850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5914.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State