Search icon

LOS MELLIZOS GROCERY STORE CORP.

Company Details

Name: LOS MELLIZOS GROCERY STORE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2015 (10 years ago)
Entity Number: 4797397
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 199 E 165TH STREET, BRONX, NY, United States, 10456

Contact Details

Phone +1 718-588-1848

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 E 165TH STREET, BRONX, NY, United States, 10456

Licenses

Number Status Type Date Last renew date End date Address Description
725372 No data Retail grocery store No data No data No data 199 E 165TH STREET, BRONX, NY, 10456 No data
0071-22-115208 No data Alcohol sale 2022-05-16 2022-05-16 2025-05-31 199 E 165TH ST, BRONX, New York, 10456 Grocery Store
2031728-2-DCA Active Business 2015-12-28 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
150730000468 2015-07-30 CERTIFICATE OF INCORPORATION 2015-07-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-17 No data 199 E 165TH ST, Bronx, BRONX, NY, 10456 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-28 LOS MELLIZOS GROCERY ST 199 E 165TH STREET, BRONX, Bronx, NY, 10456 A Food Inspection Department of Agriculture and Markets No data
2022-02-14 No data 199 E 165TH ST, Bronx, BRONX, NY, 10456 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-21 No data 199 E 165TH ST, Bronx, BRONX, NY, 10456 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-08 No data 199 E 165TH ST, Bronx, BRONX, NY, 10456 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-19 No data 199 E 165TH ST, Bronx, BRONX, NY, 10456 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-29 No data 199 E 165TH ST, Bronx, BRONX, NY, 10456 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-08 No data 199 E 165TH ST, Bronx, BRONX, NY, 10456 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-19 No data 199 E 165TH ST, Bronx, BRONX, NY, 10456 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-15 No data 199 E 165TH ST, Bronx, BRONX, NY, 10456 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
3563736 RENEWAL INVOICED 2022-12-08 200 Tobacco Retail Dealer Renewal Fee
3409358 SCALE-01 INVOICED 2022-01-24 20 SCALE TO 33 LBS
3266833 RENEWAL INVOICED 2020-12-08 200 Tobacco Retail Dealer Renewal Fee
2944748 RENEWAL INVOICED 2018-12-15 200 Tobacco Retail Dealer Renewal Fee
2740621 SCALE-01 INVOICED 2018-02-07 20 SCALE TO 33 LBS
2730734 SCALE-01 CREDITED 2018-01-19 40 SCALE TO 33 LBS
2519512 RENEWAL INVOICED 2016-12-22 110 Cigarette Retail Dealer Renewal Fee
2492548 SCALE-01 INVOICED 2016-11-18 20 SCALE TO 33 LBS
2236484 LICENSE INVOICED 2015-12-17 85 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4223918401 2021-02-06 0202 PPS 199 E 165th St, Bronx, NY, 10456-6060
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25242
Loan Approval Amount (current) 25242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10456-6060
Project Congressional District NY-15
Number of Employees 6
NAICS code 445110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25421.34
Forgiveness Paid Date 2021-10-29
2161797705 2020-05-01 0202 PPP 199 E 165TH ST, BRONX, NY, 10456
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24405
Loan Approval Amount (current) 24405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10456-0001
Project Congressional District NY-15
Number of Employees 6
NAICS code 493110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24640.18
Forgiveness Paid Date 2021-04-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State