Search icon

IFETA CORP.

Company Details

Name: IFETA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2007 (18 years ago)
Entity Number: 3469165
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 41-15 31st AVENUE, ASTORIA, NY, United States, 11103
Principal Address: IFETA DZIDZOVIC, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-777-1355

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
IFETA CORP DOS Process Agent 41-15 31st AVENUE, ASTORIA, NY, United States, 11103

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
IFETA DZIDZOVIC Chief Executive Officer 41-15 31ST AVENUE, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-106966 No data Alcohol sale 2024-02-15 2024-02-15 2026-02-28 4115 31ST AVE, ASTORIA, NY, 11106 Restaurant
1311304-DCA Inactive Business 2009-03-16 No data 2020-09-05 No data No data

History

Start date End date Type Value
2023-02-09 2023-02-09 Address 41-15 31ST AVENUE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2007-01-29 2023-02-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2007-01-29 2023-02-09 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2007-01-29 2023-02-09 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230209000012 2023-02-09 BIENNIAL STATEMENT 2023-01-01
211014002963 2021-10-14 BIENNIAL STATEMENT 2021-10-14
070129000764 2007-01-29 CERTIFICATE OF INCORPORATION 2007-01-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-20 No data 4115 31ST AVE, Queens, ASTORIA, NY, 11103 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-18 No data 4115 31ST AVE, Queens, ASTORIA, NY, 11103 No Evidence of Activity 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
3154885 SWC-CON INVOICED 2020-02-04 445 Petition For Revocable Consent Fee
3154884 RENEWAL INVOICED 2020-02-04 510 Two-Year License Fee
3015359 SWC-CIN-INT INVOICED 2019-04-10 277.2900085449219 Sidewalk Cafe Interest for Consent Fee
2998301 SWC-CON-ONL INVOICED 2019-03-06 4250.9501953125 Sidewalk Cafe Consent Fee
2713171 SWC-CON CREDITED 2017-12-19 445 Petition For Revocable Consent Fee
2713170 RENEWAL INVOICED 2017-12-19 510 Two-Year License Fee
2591487 SWC-CIN-INT INVOICED 2017-04-15 266.5199890136719 Sidewalk Cafe Interest for Consent Fee
2556304 SWC-CON-ONL INVOICED 2017-02-21 4085.889892578125 Sidewalk Cafe Consent Fee
2322056 SWC-CIN-INT INVOICED 2016-04-10 261.0299987792969 Sidewalk Cafe Interest for Consent Fee
2287137 SWC-CON-ONL INVOICED 2016-02-27 4001.85009765625 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7256248303 2021-01-28 0202 PPS 4115 31st Ave, Astoria, NY, 11103-3414
Loan Status Date 2022-05-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48300
Loan Approval Amount (current) 48300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-3414
Project Congressional District NY-14
Number of Employees 7
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48906.43
Forgiveness Paid Date 2022-04-26
5498117906 2020-06-15 0202 PPP 4115 31st Avenue, Astoria, NY, 11103-3414
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84700
Loan Approval Amount (current) 85677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-3414
Project Congressional District NY-14
Number of Employees 13
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 86569.47
Forgiveness Paid Date 2021-07-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State