Search icon

BONAVITA DELI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BONAVITA DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1996 (29 years ago)
Entity Number: 1996684
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 465 FAIRVIEW AVE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-366-4797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY BONAVITA DOS Process Agent 465 FAIRVIEW AVE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
ANTHONY BONAVITA Chief Executive Officer 465 FAIRVIEW AVE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date Last renew date End date Address Description
631467 No data Retail grocery store No data No data No data 465 FAIRVIEW AVE, RIDGEWOOD, NY, 11385 No data
0071-23-130981 No data Alcohol sale 2023-04-25 2023-04-25 2026-05-31 465 FAIRVIEW AVENUE, RIDGEWOOD, New York, 11385 Grocery Store
1052490-DCA Inactive Business 2000-12-19 No data 2014-12-31 No data No data

History

Start date End date Type Value
1998-02-02 2004-02-26 Address 465 FAIRVIEW AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1998-02-02 2004-02-26 Address 465 FAIRVIEW AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
1998-02-02 2004-02-26 Address 465 FAIRVIEW AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1996-02-02 1998-02-02 Address 465 FAIRVIEW AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140425002134 2014-04-25 BIENNIAL STATEMENT 2014-02-01
120403002270 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100324003484 2010-03-24 BIENNIAL STATEMENT 2010-02-01
080215002548 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060313003454 2006-03-13 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2794804 SCALE-01 INVOICED 2018-05-31 20 SCALE TO 33 LBS
2358674 SCALE-01 INVOICED 2016-06-03 20 SCALE TO 33 LBS
1730150 SCALE-01 INVOICED 2014-07-14 20 SCALE TO 33 LBS
1556201 INTEREST INVOICED 2014-01-10 7.880000114440918 Interest Payment
1524387 TS VIO INVOICED 2013-12-05 1000 TS - State Fines (Tobacco)
1523786 TS VIO INVOICED 2013-12-04 50 TS - State Fines (Tobacco)
474351 RENEWAL INVOICED 2012-10-25 110 CRD Renewal Fee
327077 CNV_SI INVOICED 2011-06-08 20 SI - Certificate of Inspection fee (scales)
474352 RENEWAL INVOICED 2010-11-19 110 CRD Renewal Fee
474353 RENEWAL INVOICED 2008-10-21 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-30 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-06
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:
16700.00
Total Face Value Of Loan:
16700.00
Date:
2020-05-26
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:
3790.00
Total Face Value Of Loan:
3790.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3790
Current Approval Amount:
3790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3835.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State