Search icon

LOS CASTILLOS MINI MARKET CORP.

Company Details

Name: LOS CASTILLOS MINI MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2017 (8 years ago)
Entity Number: 5076442
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 1601 UNIVERSITY AVENUE, BRONX, NY, United States, 10453

Contact Details

Phone +1 718-731-3412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOS CASTILLOS MINI MARKET CORP. DOS Process Agent 1601 UNIVERSITY AVENUE, BRONX, NY, United States, 10453

Licenses

Number Status Type Date Last renew date End date Address Description
727620 No data Retail grocery store No data No data No data 1601 UNIVERSITY AVENUE, BRONX, NY, 10453 No data
0081-23-114146 No data Alcohol sale 2023-06-07 2023-06-07 2026-05-31 1601 UNIVERSITY AVE, BRONX, New York, 10453 Grocery Store
2053354-2-DCA Active Business 2017-05-22 No data 2024-12-31 No data No data

History

Start date End date Type Value
2017-01-30 2021-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170130010279 2017-01-30 CERTIFICATE OF INCORPORATION 2017-01-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587378 RENEWAL INVOICED 2023-01-25 200 Tobacco Retail Dealer Renewal Fee
3273506 SCALE-01 INVOICED 2020-12-22 60 SCALE TO 33 LBS
3271682 RENEWAL INVOICED 2020-12-16 200 Tobacco Retail Dealer Renewal Fee
2933880 RENEWAL INVOICED 2018-11-24 200 Tobacco Retail Dealer Renewal Fee
2674325 TO VIO INVOICED 2017-10-06 500 'TO - Tobacco Other
2640897 SCALE-01 INVOICED 2017-07-12 80 SCALE TO 33 LBS
2614575 LICENSE INVOICED 2017-05-19 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-10 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-09-10 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2017-09-30 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-18
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-25
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:
42942.00
Total Face Value Of Loan:
42942.00
Date:
2020-05-23
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:
-42942.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42942
Current Approval Amount:
42942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43624.37

Date of last update: 24 Mar 2025

Sources: New York Secretary of State