Search icon

MI OLIVIA RESTAURANT CORP.

Company Details

Name: MI OLIVIA RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2006 (19 years ago)
Entity Number: 3407891
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 660 FULTON AVE., HEMPSTEAD, NY, United States, 11550
Principal Address: 660 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSA M REYES Chief Executive Officer 660 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 660 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133036 Alcohol sale 2024-07-23 2024-07-23 2025-05-31 660 FULTON AVENUE, HEMPSTEAD, New York, 11550 Restaurant

History

Start date End date Type Value
2006-09-01 2008-11-20 Address 660 FULTON AVE., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130319006546 2013-03-19 BIENNIAL STATEMENT 2012-09-01
101005002678 2010-10-05 BIENNIAL STATEMENT 2010-09-01
081120002998 2008-11-20 BIENNIAL STATEMENT 2008-09-01
060901000407 2006-09-01 CERTIFICATE OF INCORPORATION 2006-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-25 No data 660 FULTON AVENUE, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2024-08-21 No data 660 FULTON AVENUE, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2022-12-14 No data 660 FULTON AVENUE, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2021-11-08 No data 660 FULTON AVENUE, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2021-10-26 No data 660 FULTON AVENUE, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2019-05-06 No data 660 FULTON AVENUE, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2018-02-08 No data 660 FULTON AVENUE, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2017-01-30 No data 660 FULTON AVENUE, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2016-01-08 No data 660 FULTON AVENUE, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2015-03-30 No data 660 FULTON AVENUE, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5062497805 2020-05-29 0235 PPP 660 FULTON AVE, HEMPSTEAD, NY, 11550-4545
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20185
Loan Approval Amount (current) 20185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HEMPSTEAD, NASSAU, NY, 11550-4545
Project Congressional District NY-04
Number of Employees 4
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20394.59
Forgiveness Paid Date 2021-06-15
2979268506 2021-02-22 0235 PPS 660 Fulton Ave, Hempstead, NY, 11550-4545
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28266
Loan Approval Amount (current) 28266
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-4545
Project Congressional District NY-04
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28418.56
Forgiveness Paid Date 2021-09-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State