Search icon

ALEGRIA DELI GROCERY INC.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-21 ALEGRIA DELI GROCERY 112 NAGLE AVENUE, NEW YORK, New York, NY, 10040 A Food Inspection Department of Agriculture and Markets No data
2022-07-18 ALEGRIA DELI GROCERY 112 NAGLE AVENUE, NEW YORK, New York, NY, 10040 A Food Inspection Department of Agriculture and Markets No data
2022-05-17 ALEGRIA DELI GROCERY 112 NAGLE AVENUE, NEW YORK, New York, NY, 10040 B Food Inspection Department of Agriculture and Markets 02D - 1.56 pounds of salami-appearing deli meat found in the deli cooler in the deli preparation area noted to be decomposed as evidenced by discoloration, texture and odor. Product destroyed under signed waiver during inspection.
2019-05-11 No data 112 NAGLE AVE, Manhattan, NEW YORK, NY, 10040 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-10 No data 112 NAGLE AVE, Manhattan, NEW YORK, NY, 10040 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-26 No data 112 NAGLE AVE, Manhattan, NEW YORK, NY, 10040 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-13 No data 112 NAGLE AVE, Manhattan, NEW YORK, NY, 10040 Violation Issued 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
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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3188158800 2021-04-14 0202 PPP 112 Nagle Ave, New York, NY, 10040-1434
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5166
Loan Approval Amount (current) 5166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10040-1434
Project Congressional District NY-13
Number of Employees 6
NAICS code 445110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5181.35
Forgiveness Paid Date 2021-08-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State