Search icon

MIDLAND AVENUE GROCERY, INC.

Company Details

Name: MIDLAND AVENUE GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1986 (39 years ago)
Entity Number: 1057237
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 12 Beale Circle, BRONXVILLE, NY, United States, 10708
Principal Address: Mario Iapozzuto, 12 Beale Circle, Bronxville, NY, United States, 10704

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO IAPOZZUTO Chief Executive Officer 901 MIDLAND AVENUE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
MARIO IAPOZZUTO DOS Process Agent 12 Beale Circle, BRONXVILLE, NY, United States, 10708

Licenses

Number Type Date Last renew date End date Address Description
0071-22-107018 Alcohol sale 2022-12-15 2022-12-15 2025-12-31 901 MIDLAND AVE, YONKERS, New York, 10704 Grocery Store

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 901 MIDLAND AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-02-08 Address 12 BEALE CIRCLE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1986-02-12 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1986-02-12 2024-02-08 Address 1813 HAIGHT AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208002463 2024-02-08 BIENNIAL STATEMENT 2024-02-08
220218002805 2022-02-18 BIENNIAL STATEMENT 2022-02-18
B321226-4 1986-02-12 CERTIFICATE OF INCORPORATION 1986-02-12

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
16030.00
Total Face Value Of Loan:
16030.00
Date:
2020-07-01
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:
93000.00
Total Face Value Of Loan:
93000.00
Date:
2020-06-17
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:
-3031.00
Total Face Value Of Loan:
16031.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19062
Current Approval Amount:
16031
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16172.86
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16030
Current Approval Amount:
16030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16147.26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State