Search icon

PIEDRA PARTIDA DELI GROCERY CORP.

Company Details

Name: PIEDRA PARTIDA DELI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2017 (8 years ago)
Entity Number: 5080977
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 229 E. KINGSBRIDGE ROAD, BRONX, NY, United States, 10458

Contact Details

Phone +1 718-220-8860

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PIEDRA PARTIDA DELI GROCERY CORP. DOS Process Agent 229 E. KINGSBRIDGE ROAD, BRONX, NY, United States, 10458

Licenses

Number Status Type Date Last renew date End date Address Description
727626 No data Retail grocery store No data No data No data 229 E KINGSBRIDGE ROAD, BRONX, NY, 10458 No data
0081-23-120023 No data Alcohol sale 2023-07-13 2023-07-13 2026-07-31 229 E KINGSBRIDGE RD, BRONX, New York, 10458 Grocery Store
2097916-DCA Active Business 2021-03-03 No data 2024-03-31 No data No data

History

Start date End date Type Value
2017-02-06 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170206010613 2017-02-06 CERTIFICATE OF INCORPORATION 2017-02-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577545 OL VIO CREDITED 2023-01-05 100 OL - Other Violation
3577544 CL VIO CREDITED 2023-01-05 150 CL - Consumer Law Violation
3554833 RENEWAL INVOICED 2022-11-16 200 Tobacco Retail Dealer Renewal Fee
3443390 RENEWAL INVOICED 2022-05-02 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3352541 RENEWAL INVOICED 2021-07-22 200 Tobacco Retail Dealer Renewal Fee
3341892 SCALE-01 INVOICED 2021-06-28 20 SCALE TO 33 LBS
3253127 LICENSE INVOICED 2020-11-03 240 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3012989 PROCESSING INVOICED 2019-04-04 100 License Processing Fee
3012990 DCA-SUS CREDITED 2019-04-04 100 Suspense Account
3010002 LICENSE INVOICED 2019-03-29 200 Tobacco Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-04 Pleaded 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 1 No data No data
2023-01-04 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
8700.00
Total Face Value Of Loan:
8700.00
Date:
2020-06-25
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:
137800.00
Total Face Value Of Loan:
471900.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8700
Current Approval Amount:
8700
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8989.52

Date of last update: 24 Mar 2025

Sources: New York Secretary of State