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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5336707402 2020-05-12 0202 PPP 901 MIDLAND AVENUE, YONKERS, NY, 10704
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19062
Loan Approval Amount (current) 16031
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16172.86
Forgiveness Paid Date 2021-04-01
7085008502 2021-03-05 0202 PPS 901 Midland Ave, Yonkers, NY, 10704-1026
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16030
Loan Approval Amount (current) 16030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-1026
Project Congressional District NY-16
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16147.26
Forgiveness Paid Date 2021-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State