Search icon

VERNON MARKETPLACE, INC.

Company Details

Name: VERNON MARKETPLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2002 (23 years ago)
Entity Number: 2818080
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 31 EAST PROSPECT AVE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VERNON MARKETPLACE, INC. DOS Process Agent 31 EAST PROSPECT AVE, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
ESMAIL MOBARAK Chief Executive Officer 31 EAST PROSPECT AVE, MOUNT VERNON, NY, United States, 10550

Licenses

Number Type Date Last renew date End date Address Description
551375 Retail grocery store No data No data No data 31 E PROSPECT AVE, MOUNT VERNON, NY, 10550 No data
0081-20-108516 Alcohol sale 2023-10-20 2023-10-20 2026-11-30 31 E PROSPECT AVENUE, MT VERNON, NY, 10550 Grocery Store

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 31 EAST PROSPECT AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-06-29 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-02 2024-10-16 Address 31 EAST PROSPECT AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2018-10-02 2020-10-02 Address 31 EAST PROSPECT AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2018-10-02 2024-10-16 Address 31 EAST PROSPECT AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2004-11-24 2018-10-02 Address 31 E PROSPECT AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2004-11-24 2018-10-02 Address 31 E PROSPECT AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
2002-10-01 2018-10-02 Address 31 E PROSPECT AVENUE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
2002-10-01 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241016001703 2024-10-16 BIENNIAL STATEMENT 2024-10-16
221004001929 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201002061220 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181002006947 2018-10-02 BIENNIAL STATEMENT 2018-10-01
141024006209 2014-10-24 BIENNIAL STATEMENT 2014-10-01
121017006056 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101020002748 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081017002265 2008-10-17 BIENNIAL STATEMENT 2008-10-01
061205002910 2006-12-05 BIENNIAL STATEMENT 2006-10-01
041124002662 2004-11-24 BIENNIAL STATEMENT 2004-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-01 FOODTOWN 31 E PROSPECT AVE, MOUNT VERNON, Westchester, NY, 10550 A Food Inspection Department of Agriculture and Markets No data
2022-08-09 FOODTOWN 31 E PROSPECT AVE, MOUNT VERNON, Westchester, NY, 10550 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3509677308 2020-04-29 0202 PPP 31 E PROSPECT AVE, MT VERNON, NY, 10550
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 368750
Loan Approval Amount (current) 368750
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 39
NAICS code 445110
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 370683.66
Forgiveness Paid Date 2021-02-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State