Search icon

ESPERANZA SUPERMARKET LLC

Company Details

Name: ESPERANZA SUPERMARKET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 2015 (10 years ago)
Entity Number: 4703751
ZIP code: 10452
County: New York
Place of Formation: New York
Address: 107 FEATHERBED LANE, BRONX, NY, United States, 10452

Contact Details

Phone +1 718-299-0202

DOS Process Agent

Name Role Address
ESPERANZA SUPERMARKET LLC DOS Process Agent 107 FEATHERBED LANE, BRONX, NY, United States, 10452

Licenses

Number Status Type Date Last renew date End date Address Description
716756 No data Retail grocery store No data No data No data 107 FEATHERBED LANE, BRONX, NY, 10452 No data
0081-21-110202 No data Alcohol sale 2024-07-17 2024-07-17 2027-07-31 107 FEATHERBED LN, BRONX, New York, 10452 Grocery Store
2054816-DCA Active Business 2017-06-21 No data 2024-03-31 No data No data

History

Start date End date Type Value
2023-02-22 2025-02-12 Address 107 FEATHERBED LANE, BRONX, NY, 10452, USA (Type of address: Service of Process)
2017-02-22 2023-02-22 Address 107 FEATHERBED LANE, BRONX, NY, 10452, USA (Type of address: Service of Process)
2015-02-02 2017-02-22 Address 515 MADISON AVE 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212003697 2025-02-12 BIENNIAL STATEMENT 2025-02-12
230222001172 2023-02-22 BIENNIAL STATEMENT 2023-02-01
210216060669 2021-02-16 BIENNIAL STATEMENT 2021-02-01
190205061182 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170222006199 2017-02-22 BIENNIAL STATEMENT 2017-02-01
150513000678 2015-05-13 CERTIFICATE OF PUBLICATION 2015-05-13
150202010421 2015-02-02 ARTICLES OF ORGANIZATION 2015-02-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-20 PIONEER 107 FEATHERBED LANE, BRONX, Bronx, NY, 10452 A Food Inspection Department of Agriculture and Markets No data
2023-06-30 No data 107 FEATHERBED LN, Bronx, BRONX, NY, 10452 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-28 PIONEER 107 FEATHERBED LANE, BRONX, Bronx, NY, 10452 A Food Inspection Department of Agriculture and Markets No data
2021-05-03 No data 107 FEATHERBED LN, Bronx, BRONX, NY, 10452 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-17 No data 107 FEATHERBED LN, Bronx, BRONX, NY, 10452 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-19 No data 107 FEATHERBED LN, Bronx, BRONX, NY, 10452 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-02 No data 107 FEATHERBED LN, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-12 No data 107 FEATHERBED LN, Bronx, BRONX, NY, 10452 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-28 No data 107 FEATHERBED LN, Bronx, BRONX, NY, 10452 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-24 No data 107 FEATHERBED LN, Bronx, BRONX, NY, 10452 Pass 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
3667327 OL VIO INVOICED 2023-07-06 187.5 OL - Other Violation
3666284 SCALE-01 INVOICED 2023-07-03 140 SCALE TO 33 LBS
3418145 RENEWAL INVOICED 2022-02-16 1920 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3327809 OL VIO INVOICED 2021-05-04 250 OL - Other Violation
3327540 SCALE-01 INVOICED 2021-05-03 160 SCALE TO 33 LBS
3183515 RENEWAL INVOICED 2020-06-19 1920 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3029688 SCALE-01 INVOICED 2019-05-03 180 SCALE TO 33 LBS
2775560 OL VIO CREDITED 2018-04-12 250 OL - Other Violation
2774514 SCALE-01 INVOICED 2018-04-10 180 SCALE TO 33 LBS
2738087 RENEWAL INVOICED 2018-02-01 1920 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-30 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 15 15 No data No data
2021-05-03 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2018-04-02 No data 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data No data No data
2016-12-12 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2016-12-12 Default Decision STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data 1 No data
2016-06-28 Settlement (Pre-Hearing) STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2016-06-28 Settlement (Pre-Hearing) LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2016-06-28 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 4 No data No data
2016-06-28 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2016-06-28 Settlement (Pre-Hearing) REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3406868800 2021-04-14 0202 PPP 107 Featherbed Ln, Bronx, NY, 10452-1615
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58788.2
Loan Approval Amount (current) 58788.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10452-1615
Project Congressional District NY-15
Number of Employees 15
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59179.58
Forgiveness Paid Date 2021-12-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State