Search icon

CARNICERIA LAS AMERICAS INC.

Company Details

Name: CARNICERIA LAS AMERICAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1984 (41 years ago)
Entity Number: 940896
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 45-52 46TH STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARNICERIA LAS AMERICAS INC. DOS Process Agent 45-52 46TH STREET, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
RICARDO LOPEZ Chief Executive Officer 45-52 46TH STREET, WOODSIDE, NY, United States, 11377

Licenses

Number Type Address
630828 Retail grocery store 45-52 46TH ST, WOODSIDE, NY, 11377

History

Start date End date Type Value
2018-03-28 2020-09-23 Address 45-52 46TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2008-09-02 2018-03-28 Address 45-52 46TH STREET, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2002-10-01 2008-09-02 Address 45-12 GREENPOINT AVE., SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2000-09-14 2002-10-01 Address 45-12 GREENPOINT AVE., SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2000-09-14 2018-03-28 Address 45-12 GREENPOINT AVE., SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)
2000-09-14 2018-03-28 Address 45-12 GREENPOINT AVE., SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
1993-05-03 2000-09-14 Address 45-53 45 STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1993-05-03 2000-09-14 Address 45-53 45 STREET, SOUTH WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1993-05-03 2000-09-14 Address 45-53 45 STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1984-09-04 1993-05-03 Address 45-53 45TH ST., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200923060299 2020-09-23 BIENNIAL STATEMENT 2020-09-01
190617060051 2019-06-17 BIENNIAL STATEMENT 2018-09-01
180328002046 2018-03-28 BIENNIAL STATEMENT 2016-09-01
080902002930 2008-09-02 BIENNIAL STATEMENT 2008-09-01
060918002772 2006-09-18 BIENNIAL STATEMENT 2006-09-01
041105002890 2004-11-05 BIENNIAL STATEMENT 2004-09-01
021001002111 2002-10-01 BIENNIAL STATEMENT 2002-09-01
000914002127 2000-09-14 BIENNIAL STATEMENT 2000-09-01
981002002507 1998-10-02 BIENNIAL STATEMENT 1998-09-01
960918002171 1996-09-18 BIENNIAL STATEMENT 1996-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-07 CARNICERIA LAS AMERICAS 45-52 46TH ST, WOODSIDE, Queens, NY, 11377 A Food Inspection Department of Agriculture and Markets No data
2023-07-10 No data 4552 46TH ST, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-17 CARNICERIA LAS AMERICAS 45-52 46TH ST, WOODSIDE, Queens, NY, 11377 A Food Inspection Department of Agriculture and Markets No data
2022-04-19 No data 4552 46TH ST, Queens, WOODSIDE, NY, 11377 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-18 No data 4552 46TH ST, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-16 No data 4552 46TH ST, Queens, WOODSIDE, NY, 11377 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-10 No data 4552 46TH ST, Queens, WOODSIDE, NY, 11377 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-27 No data 4552 46TH ST, Queens, WOODSIDE, NY, 11377 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-22 No data 4552 46TH ST, Queens, WOODSIDE, NY, 11377 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-19 No data 4552 46TH ST, Queens, WOODSIDE, NY, 11377 Pass 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
3668761 SCALE-01 INVOICED 2023-07-11 80 SCALE TO 33 LBS
3440049 SCALE-01 INVOICED 2022-04-20 80 SCALE TO 33 LBS
2732861 SCALE-01 INVOICED 2018-01-24 80 SCALE TO 33 LBS
2642659 SCALE-01 INVOICED 2017-07-17 80 SCALE TO 33 LBS
2525625 SCALE-01 INVOICED 2017-01-03 80 SCALE TO 33 LBS
2252393 SCALE-01 INVOICED 2016-01-05 80 SCALE TO 33 LBS
1602097 SCALE-01 INVOICED 2014-02-26 80 SCALE TO 33 LBS
343168 CNV_SI INVOICED 2012-11-27 80 SI - Certificate of Inspection fee (scales)
303796 CNV_SI INVOICED 2008-02-06 80 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6645807210 2020-04-28 0202 PPP 45-52 46th Street, Woodside, NY, 11377
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127850
Loan Approval Amount (current) 127850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 19
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 129068.13
Forgiveness Paid Date 2021-04-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State