Search icon

EL MERCADO HISPANO CORP.

Company Details

Name: EL MERCADO HISPANO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2015 (10 years ago)
Entity Number: 4752654
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 548 WILLETT AVENUE, PORT CHESTER, NY, United States, 10573
Principal Address: 548 WILLETT AVE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 548 WILLETT AVENUE, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
JUAN F. MORAN Chief Executive Officer 548 WILLETT AVE, PORT CHESTER, NY, United States, 10573

Licenses

Number Type Date Last renew date End date Address Description
717886 Retail grocery store No data No data No data 548 WILLET AVE, PORT CHESTER, NY, 10573 No data
0081-21-112650 Alcohol sale 2021-07-29 2021-07-29 2024-09-30 548 WILLETT AVE, PORT CHESTER, New York, 10573 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
221027002041 2022-10-27 BIENNIAL STATEMENT 2021-05-01
150504010136 2015-05-04 CERTIFICATE OF INCORPORATION 2015-05-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-05 EL MERCADO 548 WILLET AVE, PORT CHESTER, Westchester, NY, 10573 A Food Inspection Department of Agriculture and Markets No data
2024-07-19 EL MERCADO 548 WILLET AVE, PORT CHESTER, Westchester, NY, 10573 C Food Inspection Department of Agriculture and Markets 10D - 2 Refuse containers in processing area are not covered and not removed at sufficient intervals.
2023-01-26 EL MERCADO 548 WILLET AVE, PORT CHESTER, Westchester, NY, 10573 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3723537400 2020-05-07 0202 PPP 548 WILLETT AVE, PORT CHESTER, NY, 10573-3130
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36897
Loan Approval Amount (current) 36897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-3130
Project Congressional District NY-16
Number of Employees 7
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37404.46
Forgiveness Paid Date 2021-09-23
3316008306 2021-01-21 0202 PPS 548 Willett Ave, Port Chester, NY, 10573-3130
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36897
Loan Approval Amount (current) 36897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-3130
Project Congressional District NY-16
Number of Employees 7
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37131.52
Forgiveness Paid Date 2021-09-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State