Search icon

ALMONTE PLAZA FOOD CORP.

Company Details

Name: ALMONTE PLAZA FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2018 (7 years ago)
Entity Number: 5258909
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 675 LINCOLN AVENUE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALMONTE PLAZA FOOD CORP. DOS Process Agent 675 LINCOLN AVENUE, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
ALMONTE PLAZA FOOD CORP. Chief Executive Officer 675 LINCOLN AVENUE, BROOKLYN, NY, United States, 11208

Licenses

Number Type Date Last renew date End date Address Description
612775 Retail grocery store No data No data No data 675 LINCOLN AVE, BROOKLYN, NY, 11208 No data
0081-22-127086 Alcohol sale 2022-05-18 2022-05-18 2025-05-31 675 LINCOLN AVE, BROOKLYN, New York, 11208 Grocery Store

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 675 LINCOLN AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2023-09-11 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-03 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-23 2024-01-22 Address 675 LINCOLN AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2018-01-02 2023-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240122003140 2024-01-22 BIENNIAL STATEMENT 2024-01-22
220111003407 2022-01-11 BIENNIAL STATEMENT 2022-01-11
200123060278 2020-01-23 BIENNIAL STATEMENT 2020-01-01
180102010491 2018-01-02 CERTIFICATE OF INCORPORATION 2018-01-02

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-07-16 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
93732.00
Total Face Value Of Loan:
93732.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93732
Current Approval Amount:
93732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
94494.87

Date of last update: 24 Mar 2025

Sources: New York Secretary of State