Search icon

MID-ATLANTIC, INC.

Company Details

Name: MID-ATLANTIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1997 (28 years ago)
Date of dissolution: 24 Sep 2024
Entity Number: 2167685
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 4250 BROADWAY, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NINA DOLGOW Chief Executive Officer 4250 BROADWAY, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4250 BROADWAY, NEW YORK, NY, United States, 10033

Licenses

Number Type Address
622221 Retail grocery store 4250 BROADWAY, NEW YORK, NY, 10033

History

Start date End date Type Value
2020-11-18 2024-10-07 Address 4250 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2020-11-18 2024-10-07 Address 4250 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1997-08-01 2020-11-18 Address 4250 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1997-08-01 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241007000656 2024-09-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-24
201118002009 2020-11-18 BIENNIAL STATEMENT 2019-08-01
201030000361 2020-10-30 ANNULMENT OF DISSOLUTION 2020-10-30
DP-1578461 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
970805000862 1997-08-05 CERTIFICATE OF AMENDMENT 1997-08-05
970801000037 1997-08-01 CERTIFICATE OF INCORPORATION 1997-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-20 MID ATLANTIC 4250 BROADWAY, NEW YORK, New York, NY, 10033 A Food Inspection Department of Agriculture and Markets No data
2022-02-18 MID ATLANTIC 4250 BROADWAY, NEW YORK, New York, NY, 10033 C Food Inspection Department of Agriculture and Markets 09C - Unisex restroom facility self-closing door is propped open.
2016-07-11 No data 4250 BROADWAY, Manhattan, NEW YORK, NY, 10033 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-22 No data 4250 BROADWAY, Manhattan, NEW YORK, NY, 10033 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-16 No data 4250 BROADWAY, Manhattan, NEW YORK, NY, 10033 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-07 No data 4250 BROADWAY, Manhattan, NEW YORK, NY, 10033 No Violation Issued 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
2384410 SCALE-01 INVOICED 2016-07-18 40 SCALE TO 33 LBS
2206361 SCALE-01 INVOICED 2015-10-29 60 SCALE TO 33 LBS
1673676 LATE INVOICED 2014-05-06 100 Scale Late Fee
1657911 SCALE-01 INVOICED 2014-04-21 40 SCALE TO 33 LBS
350841 CNV_SI INVOICED 2013-07-15 40 SI - Certificate of Inspection fee (scales)
318305 CNV_SI INVOICED 2010-08-17 60 SI - Certificate of Inspection fee (scales)
293935 CNV_SI INVOICED 2007-12-14 20 SI - Certificate of Inspection fee (scales)
286587 CNV_SI INVOICED 2006-07-05 40 SI - Certificate of Inspection fee (scales)
261429 CNV_SI INVOICED 2003-04-16 40 SI - Certificate of Inspection fee (scales)
251019 CNV_SI INVOICED 2001-09-27 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1737667210 2020-04-15 0202 PPP 4250 Broadway, NEW YORK, NY, 10033-3748
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10033-3748
Project Congressional District NY-13
Number of Employees 3
NAICS code 445220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17112.53
Forgiveness Paid Date 2021-02-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State