Search icon

850 CORONA ENTERPRISES, INC.

Company Details

Name: 850 CORONA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2008 (17 years ago)
Entity Number: 3637556
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 850 CORONA AVENUE, VALLEY STREAM, NY, United States, 11580
Principal Address: 850 CORONA AVE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 850 CORONA AVENUE, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
MEHMET SAVASCIOGLU Chief Executive Officer 850 CORONA AVE, VALLEY STREAM, NY, United States, 11580

Licenses

Number Type Date Last renew date End date Address Description
0081-20-108489 Alcohol sale 2023-10-19 2023-10-19 2026-09-30 850 N CORONA AVE, VALLEY STREAM, New York, 11580 Grocery Store

History

Start date End date Type Value
2012-04-06 2018-02-21 Address 850 CORONA AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2010-03-16 2012-04-06 Address 850 CORONA AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200205060045 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180221006163 2018-02-21 BIENNIAL STATEMENT 2018-02-01
160202007339 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140225006125 2014-02-25 BIENNIAL STATEMENT 2014-02-01
120406002123 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100316003089 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080228000480 2008-02-28 CERTIFICATE OF INCORPORATION 2008-02-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-22 858 CORONA ENTERPRISES 850 N CORONA AVE, VALLEY STREAM, Nassau, NY, 11580 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
2484367307 2020-04-29 0235 PPP 850 CORONA AVE, VALLEY STREAM, NY, 11580
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43597
Loan Approval Amount (current) 43597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 5
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43883.97
Forgiveness Paid Date 2021-02-12
4714278404 2021-02-06 0235 PPS 850 N Corona Ave, Valley Stream, NY, 11580-1571
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40503.33
Loan Approval Amount (current) 40503.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-1571
Project Congressional District NY-04
Number of Employees 7
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40766.6
Forgiveness Paid Date 2021-10-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State