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)

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

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)

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
127850.00
Total Face Value Of Loan:
127850.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127850
Current Approval Amount:
127850
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
129068.13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State