Search icon

VINNY BONAVITA, INC.

Company Details

Name: VINNY BONAVITA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2001 (24 years ago)
Entity Number: 2652258
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 130-07 MERRICK BOULEVARD, SPRINGFIELD GARDENS, NY, United States, 11413
Principal Address: 130-07 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130-07 MERRICK BOULEVARD, SPRINGFIELD GARDENS, NY, United States, 11413

Chief Executive Officer

Name Role Address
VINCENZO BONAVITA Chief Executive Officer 130-07 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11413

Filings

Filing Number Date Filed Type Effective Date
130628002039 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110713002435 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090630002482 2009-06-30 BIENNIAL STATEMENT 2009-06-01
070720002843 2007-07-20 BIENNIAL STATEMENT 2007-06-01
050831002718 2005-08-31 BIENNIAL STATEMENT 2005-06-01
030618002147 2003-06-18 BIENNIAL STATEMENT 2003-06-01
010620000130 2001-06-20 CERTIFICATE OF INCORPORATION 2001-06-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-04 No data 13007 MERRICK BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-16 No data 13007 MERRICK BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-18 No data 13007 MERRICK BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-11 No data 13007 MERRICK BLVD, Queens, JAMAICA, NY, 11434 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-20 No data 13007 MERRICK BLVD, Queens, JAMAICA, NY, 11434 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
2886568 OL VIO INVOICED 2018-09-18 250 OL - Other Violation
209469 OL VIO INVOICED 2013-06-18 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-11 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6867858510 2021-03-04 0202 PPS 13007 Merrick Blvd, Jamaica, NY, 11434-4117
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-4117
Project Congressional District NY-05
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16301.87
Forgiveness Paid Date 2021-10-25
1947137703 2020-05-01 0202 PPP 130-07 MERRICK BLVD, SPRINGFIELD GARDENS, NY, 11434
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRINGFIELD GARDENS, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16345.09
Forgiveness Paid Date 2021-03-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State