Search icon

CARNICERIA MEXICANA INC.

Company Details

Name: CARNICERIA MEXICANA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2014 (11 years ago)
Entity Number: 4584226
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 105-09 NORTHERN BLVD, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSALBA AMBROSIO DOS Process Agent 105-09 NORTHERN BLVD, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
ROSALBA AMBROSIO Chief Executive Officer 105-09 NORTHERN BLVD, 105-09 NORTHERN BLVD, CORONA, NY, United States, 11368

Licenses

Number Type Address
712842 Retail grocery store 105-09 NORTHERN BLVD, CORONA, NY, 11368

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 105-09 NORTHERN BLVD, 105-09 NORTHERN BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 105-09 NORTHERN BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-07-20 Address 105-09 NORTHERN BLVD, 105-09 NORTHERN BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-07-02 Address 105-09 NORTHERN BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240702001447 2024-07-02 BIENNIAL STATEMENT 2024-07-02
230720003770 2023-07-20 BIENNIAL STATEMENT 2022-05-01
210312060377 2021-03-12 BIENNIAL STATEMENT 2020-05-01
180502006591 2018-05-02 BIENNIAL STATEMENT 2018-05-01
171102007354 2017-11-02 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-05-21
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:
12276.00
Total Face Value Of Loan:
12276.00
Date:
2021-02-23
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:
12276.00
Total Face Value Of Loan:
12276.00
Date:
2020-07-21
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:
52200.00
Total Face Value Of Loan:
152200.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12276
Current Approval Amount:
12276
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12344.27
Date Approved:
2021-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12276
Current Approval Amount:
12276
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12313

Date of last update: 25 Mar 2025

Sources: New York Secretary of State