Search icon

MI PUEBLO MEAT MARKET, INC.

Company Details

Name: MI PUEBLO MEAT MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2018 (7 years ago)
Entity Number: 5289688
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 189 PORT RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MI PUEBLO MEAT MARKET, INC. DOS Process Agent 189 PORT RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10302

Chief Executive Officer

Name Role Address
ANTHONY GARCIA PERDOMO Chief Executive Officer 189 PORT RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10302

Licenses

Number Type Date Last renew date End date Address Description
733073 Retail grocery store No data No data No data 189 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302 No data
0081-22-131784 Alcohol sale 2022-07-12 2022-07-12 2025-07-31 189 PORT RICHMOND AVE, STATEN ISLAND, New York, 10302 Grocery Store

History

Start date End date Type Value
2024-02-16 2024-02-16 Address 189 PORT RICHMOND AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2020-02-24 2024-02-16 Address 189 PORT RICHMOND AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2020-02-24 2024-02-16 Address 189 PORT RICHMOND AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)
2018-02-20 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-20 2020-02-24 Address 189 PORT RICHMOND AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216003139 2024-02-16 BIENNIAL STATEMENT 2024-02-16
220214003155 2022-02-14 BIENNIAL STATEMENT 2022-02-14
200224060230 2020-02-24 BIENNIAL STATEMENT 2020-02-01
180220010809 2018-02-20 CERTIFICATE OF INCORPORATION 2018-02-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3201124 CL VIO INVOICED 2020-08-26 1250 CL - Consumer Law Violation
3197198 CL VIO VOIDED 2020-08-06 1750 CL - Consumer Law Violation
3058346 CL VIO INVOICED 2019-07-05 175 CL - Consumer Law Violation
3058347 OL VIO INVOICED 2019-07-05 125 OL - Other Violation
3052641 SCALE-01 INVOICED 2019-07-02 60 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-04-17 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 5 5 No data No data
2019-06-24 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2019-06-24 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
18790.00
Total Face Value Of Loan:
18790.00
Date:
2021-02-01
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:
500000.00

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18790
Current Approval Amount:
18790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18855.76

Date of last update: 24 Mar 2025

Sources: New York Secretary of State