Search icon

ALEGRIA DELI GROCERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALEGRIA DELI GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2015 (10 years ago)
Entity Number: 4777103
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 112 NAGLE AVENUE, NEW YORK, NY, United States, 10040

Contact Details

Phone +1 212-304-4870

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
VANESSA MEDRANO DE CRUZ Agent 112 NAGLE AVENUE, NEW YORK, NY, 10040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 NAGLE AVENUE, NEW YORK, NY, United States, 10040

Licenses

Number Status Type Date Last renew date End date Address Description
718902 No data Retail grocery store No data No data No data 112 NAGLE AVENUE, NEW YORK, NY, 10040 No data
0081-22-118619 No data Alcohol sale 2022-01-04 2022-01-04 2025-01-31 112 NAGLE AVE, NEW YORK, New York, 10040 Grocery Store
2028509-2-DCA Inactive Business 2015-09-17 No data 2016-12-31 No data No data

History

Start date End date Type Value
2015-06-18 2022-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150618010307 2015-06-18 CERTIFICATE OF INCORPORATION 2015-06-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3061922 CL VIO INVOICED 2019-07-16 350 CL - Consumer Law Violation
3061923 OL VIO INVOICED 2019-07-16 500 OL - Other Violation
3038093 OL VIO CREDITED 2019-05-22 250 OL - Other Violation
3038092 CL VIO CREDITED 2019-05-22 175 CL - Consumer Law Violation
3037036 SCALE-01 INVOICED 2019-05-20 20 SCALE TO 33 LBS
2618631 TP VIO INVOICED 2017-06-01 500 TP - Tobacco Fine Violation
2370482 TP VIO CREDITED 2016-06-22 300 TP - Tobacco Fine Violation
2239311 TP VIO CREDITED 2015-12-22 300 TP - Tobacco Fine Violation
2170046 LICENSE INVOICED 2015-09-15 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-13 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2019-05-10 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-05-10 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2015-12-13 Default Decision FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
5166.00
Total Face Value Of Loan:
5166.00
Date:
2020-06-11
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:
61400.00
Total Face Value Of Loan:
254500.00

Paycheck Protection Program

Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5166
Current Approval Amount:
5166
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5181.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State