Search icon

LA PLACITA FRUIT AND DELI, CORP.

Company Details

Name: LA PLACITA FRUIT AND DELI, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 2017 (8 years ago)
Date of dissolution: 30 Oct 2023
Entity Number: 5220090
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 777 ELTON AVENUE, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 777 ELTON AVENUE, BRONX, NY, United States, 10463

Licenses

Number Status Type Date End date Address
731582 No data Retail grocery store No data No data 777 ELTON AVE, BRONX, NY, 10451
2062822-DCA Active Business 2017-12-08 2024-03-31 No data

History

Start date End date Type Value
2017-10-18 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-18 2023-11-08 Address 777 ELTON AVENUE, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108002315 2023-10-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-30
171018010510 2017-10-18 CERTIFICATE OF INCORPORATION 2017-10-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-16 No data 777 ELTON AVE, Bronx, BRONX, NY, 10451 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-06 No data 777 ELTON AVE, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-17 No data 777 ELTON AVE, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-06 No data 777 ELTON AVE, Bronx, BRONX, NY, 10451 No Warning 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
3659112 OL VIO INVOICED 2023-06-21 250 OL - Other Violation
3658117 SCALE-01 INVOICED 2023-06-20 20 SCALE TO 33 LBS
3416918 RENEWAL INVOICED 2022-02-11 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3245349 WM VIO INVOICED 2020-10-09 100 WM - W&M Violation
3245348 OL VIO INVOICED 2020-10-09 125 OL - Other Violation
3244063 SCALE-01 INVOICED 2020-10-06 20 SCALE TO 33 LBS
3146058 RENEWAL INVOICED 2020-01-17 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2972429 CL VIO CREDITED 2019-01-30 175 CL - Consumer Law Violation
2968696 SCALE-01 INVOICED 2019-01-25 40 SCALE TO 33 LBS
2757954 RENEWAL INVOICED 2018-03-10 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-16 No data SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data No data No data
2020-10-06 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2020-10-06 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2020-10-06 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2019-01-17 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6343778509 2021-03-03 0202 PPS 777 Elton Ave, Bronx, NY, 10451-4535
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7307
Loan Approval Amount (current) 7307
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 N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-4535
Project Congressional District NY-15
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7346.98
Forgiveness Paid Date 2021-09-22
4667538003 2020-06-26 0202 PPP 777 ELTON AVE, BRONX, NY, 10451-4515
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7972.5
Loan Approval Amount (current) 7972.5
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, 10451-4515
Project Congressional District NY-15
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8032.83
Forgiveness Paid Date 2021-04-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State