Search icon

DEEVINE GOURMET, INC.

Company Details

Name: DEEVINE GOURMET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2007 (18 years ago)
Entity Number: 3541303
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 15 TOWER HILL DR, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT JANNIELLO Chief Executive Officer 1191 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
VINCENT JANNIELLO DOS Process Agent 15 TOWER HILL DR, PORT CHESTER, NY, United States, 10573

Licenses

Number Type Address
552274 Retail grocery store 1191 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, 10510
760876 Retail grocery store 1165 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, 10510

History

Start date End date Type Value
2009-10-26 2013-08-12 Address VINCENT JANNIELLO, 31 ROSE ST, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
2009-10-26 2013-08-12 Address 31 ROSE ST, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2007-07-10 2009-10-26 Address 77 FREEMONT STREET, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130812002237 2013-08-12 BIENNIAL STATEMENT 2013-07-01
110803002221 2011-08-03 BIENNIAL STATEMENT 2011-07-01
091026002704 2009-10-26 BIENNIAL STATEMENT 2009-07-01
070710000728 2007-07-10 CERTIFICATE OF INCORPORATION 2007-07-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-14 JANNIELLOS SPECIALTY FO 1191 PLEASANTVILLE RD, BRIARCLIFF MANOR, Westchester, NY, 10510 A Food Inspection Department of Agriculture and Markets No data
2022-10-27 JANNIELLOS SPECIALTY FO 1191 PLEASANTVILLE RD, BRIARCLIFF MANOR, Westchester, NY, 10510 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
1818997707 2020-05-01 0202 PPP 1191 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, 10510
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 BRIARCLIFF MANOR, WESTCHESTER, NY, 10510-0001
Project Congressional District NY-17
Number of Employees 4
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 25323.94
Forgiveness Paid Date 2021-08-23
8769698309 2021-01-30 0202 PPS 1191 Pleasantville Rd, Briarcliff Manor, NY, 10510-1603
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 Briarcliff Manor, WESTCHESTER, NY, 10510-1603
Project Congressional District NY-17
Number of Employees 3
NAICS code 445220
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 20171.5
Forgiveness Paid Date 2021-12-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State