Search icon

CASA RIVERA GROCERY LTD.

Company Details

Name: CASA RIVERA GROCERY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1979 (45 years ago)
Entity Number: 592804
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 40-15 82ND STREET, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-426-7590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CASA RIVERA GROCERY LTD 401 K PROFIT SHARING PLAN TRUST 2014 112513090 2015-07-17 CASA RIVERA GROCERY LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424400
Sponsor’s telephone number 7184267590
Plan sponsor’s address 4015 82ND ST, ELMHURST, NY, 113731304

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing GAIL CHIGER
CASA RIVERA GROCERY LTD 401 K PROFIT SHARING PLAN TRUST 2013 112513090 2014-07-10 CASA RIVERA GROCERY LTD 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424400
Sponsor’s telephone number 7184267590
Plan sponsor’s address 4015 82ND ST, ELMHURST, NY, 113731304

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing GAIL CHIGER
CASA RIVERA GROCERY LTD 401 K PROFIT SHARING PLAN TRUST 2012 112513090 2013-07-15 CASA RIVERA GROCERY LTD 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424400
Sponsor’s telephone number 7184267590
Plan sponsor’s address 4015 82ND ST, ELMHURST, NY, 113731304

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing CASA RIVERA GROCERY LTD
CASA RIVERA GROCERY LTD 401 K PROFIT SHARING PLAN TRUST 2011 112513090 2012-07-05 CASA RIVERA GROCERY LTD 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424400
Sponsor’s telephone number 7184267590
Plan sponsor’s address 4015 82ND ST, ELMHURST, NY, 113731304

Plan administrator’s name and address

Administrator’s EIN 112513090
Plan administrator’s name CASA RIVERA GROCERY LTD
Plan administrator’s address 4015 82ND ST, ELMHURST, NY, 113731304
Administrator’s telephone number 7184267590

Signature of

Role Plan administrator
Date 2012-07-05
Name of individual signing CASA RIVERA GROCERY LTD
CASA RIVERA GROCERY LTD 401 K PROFIT SHARING PLAN TRUST 2010 112513090 2011-07-29 CASA RIVERA GROCERY LTD 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424400
Sponsor’s telephone number 7184267590
Plan sponsor’s address 4015 82ND STREET, ELMHURST, NY, 11373

Plan administrator’s name and address

Administrator’s EIN 112513090
Plan administrator’s name CASA RIVERA GROCERY LTD
Plan administrator’s address 4015 82ND STREET, ELMHURST, NY, 11373
Administrator’s telephone number 7184267590

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing CASA RIVERA GROCERY LTD
CASA RIVERA GROCERY LTD 2009 112513090 2010-08-02 CASA RIVERA GROCERY LTD 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424400
Sponsor’s telephone number 7184267590
Plan sponsor’s address 4015 82ND STREET, ELMHURST, NY, 11373

Plan administrator’s name and address

Administrator’s EIN 112513090
Plan administrator’s name CASA RIVERA GROCERY LTD
Plan administrator’s address 4015 82ND STREET, ELMHURST, NY, 11373
Administrator’s telephone number 7184267590

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing CASA RIVERA GROCERY LTD

Chief Executive Officer

Name Role Address
GAIL CHIGER Chief Executive Officer 40-15 82ND STREET, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-15 82ND STREET, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date Last renew date End date Address Description
638278 No data Retail grocery store No data No data No data 40-15 82ND ST, ELMHURST, NY, 11373 No data
0071-23-131119 No data Alcohol sale 2023-05-09 2023-05-09 2026-06-30 40 15 82ND STREET, JACKSON HEIGHTS, New York, 11372 Grocery Store
1047494-DCA Inactive Business 2000-10-25 No data 2006-12-31 No data No data

History

Start date End date Type Value
2007-10-04 2011-12-08 Address 40-15 82ND STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2007-10-04 2011-12-08 Address 40-15 82ND STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1995-06-08 2007-10-04 Address 43-43 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1992-11-17 2007-10-04 Address 614 SKETCH PL. N., RIDGEFIELD, NJ, 07657, USA (Type of address: Principal Executive Office)
1992-11-17 1995-06-08 Address 614 SKETCH PL. N., RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer)
1992-11-17 2007-10-04 Address 614 SKETCH PL. N., RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process)
1979-11-14 1992-11-17 Address 40-17 82ND ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111208002314 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091105002994 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071004002330 2007-10-04 BIENNIAL STATEMENT 2007-11-01
950608002238 1995-06-08 BIENNIAL STATEMENT 1993-11-01
921117002848 1992-11-17 BIENNIAL STATEMENT 1992-11-01
A620749-3 1979-11-14 CERTIFICATE OF INCORPORATION 1979-11-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-18 CASA RIVERA GROCERY 40-15 82ND ST, ELMHURST, Queens, NY, 11373 A Food Inspection Department of Agriculture and Markets No data
2022-04-29 No data 4015 82ND ST, Queens, ELMHURST, NY, 11373 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-12 CASA RIVERA GROCERY 40-15 82ND ST, ELMHURST, Queens, NY, 11373 A Food Inspection Department of Agriculture and Markets No data
2020-09-03 No data 4015 82ND ST, Queens, ELMHURST, NY, 11373 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-12 No data 4015 82ND ST, Queens, ELMHURST, NY, 11373 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-27 No data 4015 82ND ST, Queens, ELMHURST, NY, 11373 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-13 No data 4015 82ND ST, Queens, ELMHURST, NY, 11373 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-28 No data 4015 82ND ST, Queens, ELMHURST, NY, 11373 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-10 No data 4015 82ND ST, Queens, ELMHURST, NY, 11373 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-24 No data 4015 82ND ST, Queens, ELMHURST, NY, 11373 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2018-01-05 2018-01-30 Non-Delivery of Goods Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3443577 SCALE-01 INVOICED 2022-05-02 80 SCALE TO 33 LBS
3021217 SCALE-01 INVOICED 2019-04-23 80 SCALE TO 33 LBS
2558737 SCALE-01 INVOICED 2017-02-22 100 SCALE TO 33 LBS
2280136 SCALE-01 INVOICED 2016-02-18 100 SCALE TO 33 LBS
185760 OL VIO INVOICED 2012-05-15 250 OL - Other Violation
338171 CNV_SI INVOICED 2012-05-11 100 SI - Certificate of Inspection fee (scales)
328508 CNV_SI INVOICED 2011-04-05 100 SI - Certificate of Inspection fee (scales)
294396 CNV_SI INVOICED 2007-08-07 80 SI - Certificate of Inspection fee (scales)
279112 CNV_SI INVOICED 2005-07-01 60 SI - Certificate of Inspection fee (scales)
272212 CNV_SI INVOICED 2004-12-06 60 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8988078409 2021-02-14 0202 PPP 4015 82nd St, Elmhurst, NY, 11373-1304
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44762
Loan Approval Amount (current) 44762
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 Elmhurst, QUEENS, NY, 11373-1304
Project Congressional District NY-06
Number of Employees 6
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45033.73
Forgiveness Paid Date 2021-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0703354 Fair Labor Standards Act 2007-08-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-08-14
Termination Date 2008-10-15
Date Issue Joined 2007-09-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name VARON
Role Plaintiff
Name CASA RIVERA GROCERY LTD.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State