Search icon

ABARROTERA CENTRAL 01 INC.

Company Details

Name: ABARROTERA CENTRAL 01 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2017 (8 years ago)
Entity Number: 5060681
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 9703 43RD AVENUE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE F MORENO Chief Executive Officer 9703 43RD AVENUE, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
ABARROTERA CENTRAL 01 INC. DOS Process Agent 9703 43RD AVENUE, CORONA, NY, United States, 11368

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 9703 43RD AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address 9703 43RD AVENUE, CORONA, NY, 1136, USA (Type of address: Chief Executive Officer)
2023-07-06 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-20 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-20 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-16 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-06 2025-01-21 Address 9703 43RD AVENUE, CORONA, NY, 1136, USA (Type of address: Chief Executive Officer)
2020-01-21 2021-01-06 Address 9703 43RD AVENUE, CORONA, NY, 1136, USA (Type of address: Chief Executive Officer)
2017-01-03 2025-01-21 Address 9703 43RD AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2017-01-03 2022-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250121000657 2025-01-21 BIENNIAL STATEMENT 2025-01-21
230118000678 2023-01-18 BIENNIAL STATEMENT 2023-01-01
210106061805 2021-01-06 BIENNIAL STATEMENT 2021-01-01
200121060440 2020-01-21 BIENNIAL STATEMENT 2019-01-01
170103010282 2017-01-03 CERTIFICATE OF INCORPORATION 2017-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-06 ABAROTERA CENTRAL 97-03 43RD AVE, CORONA, Queens, NY, 11368 A Food Inspection Department of Agriculture and Markets No data
2023-05-01 ABARROTERA CENTRAL 42-05 97TH PL 2ND FL, CORONA, Queens, NY, 11368 A Food Inspection Department of Agriculture and Markets No data
2023-03-17 ABAROTERA CENTRAL 97-03 43RD AVE, CORONA, Queens, NY, 11368 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
8905248701 2021-04-08 0202 PPS 9703 43rd Ave, Corona, NY, 11368-2140
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238517
Loan Approval Amount (current) 238517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2140
Project Congressional District NY-14
Number of Employees 33
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 241584.59
Forgiveness Paid Date 2022-07-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State