Search icon

ACATLAN FOOD INC

Company Details

Name: ACATLAN FOOD INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2016 (9 years ago)
Entity Number: 4952920
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 585 MIDLAND AVENUE, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-980-0089

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 585 MIDLAND AVENUE, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date Last renew date End date Address Description
723542 No data Retail grocery store No data No data No data 585 MIDLAND AVE, STATEN ISLAND, NY, 10306 No data
0081-22-128607 No data Alcohol sale 2022-08-31 2022-08-31 2025-09-30 585 MIDLAND AVE, STATEN ISLAND, New York, 10306 Grocery Store
2039626-1-DCA Active Business 2016-06-28 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
160525000459 2016-05-25 CERTIFICATE OF INCORPORATION 2016-05-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-20 ACTLAN DELI & GROCERY 585 MIDLAND AVE, STATEN ISLAND, Richmond, NY, 10306 A Food Inspection Department of Agriculture and Markets No data
2023-07-14 ACTLAN DELI & GROCERY 585 MIDLAND AVE, STATEN ISLAND, Richmond, NY, 10306 A Food Inspection Department of Agriculture and Markets No data
2023-02-17 No data 585 MIDLAND AVE, Staten Island, STATEN ISLAND, NY, 10306 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-20 No data 585 MIDLAND AVE, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-03 ACTLAN DELI & GROCERY 585 MIDLAND AVE, STATEN ISLAND, Richmond, NY, 10306 A Food Inspection Department of Agriculture and Markets No data
2021-08-20 No data 585 MIDLAND AVE, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-15 No data 585 MIDLAND AVE, Staten Island, STATEN ISLAND, NY, 10306 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-12 No data 585 MIDLAND AVE, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-22 No data 585 MIDLAND AVE, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-13 No data 585 MIDLAND AVE, Staten Island, STATEN ISLAND, NY, 10306 No 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
3600838 SCALE-01 INVOICED 2023-02-21 20 SCALE TO 33 LBS
3393423 RENEWAL INVOICED 2021-12-06 200 Tobacco Retail Dealer Renewal Fee
3362581 SCALE-01 INVOICED 2021-08-23 20 SCALE TO 33 LBS
3117128 RENEWAL INVOICED 2019-11-19 200 Tobacco Retail Dealer Renewal Fee
3063234 SCALE-01 INVOICED 2019-07-18 20 SCALE TO 33 LBS
2705991 RENEWAL INVOICED 2017-12-06 110 Cigarette Retail Dealer Renewal Fee
2691429 OL VIO INVOICED 2017-11-08 125 OL - Other Violation
2564845 SCALE-01 INVOICED 2017-03-01 20 SCALE TO 33 LBS
2368103 LICENSE INVOICED 2016-06-20 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-30 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2884817702 2020-05-01 0202 PPP 585 MIDLAND AVE, STATEN ISLAND, NY, 10306
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13122.8
Forgiveness Paid Date 2021-04-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State