Search icon

IVANA'S CUCINA, INC.

Company Details

Name: IVANA'S CUCINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2008 (17 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3687832
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 17 HERMAN AVE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IVANA AGNELLO Chief Executive Officer 17 HERMAN AVE, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
IVANA AGNELLO DOS Process Agent 17 HERMAN AVE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2010-08-20 2022-05-16 Address 17 HERMAN AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2008-06-23 2022-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-23 2022-05-16 Address 17 HERMAN AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220516001468 2022-05-13 CERTIFICATE OF PAYMENT OF TAXES 2022-05-13
DP-2157207 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140612006162 2014-06-12 BIENNIAL STATEMENT 2014-06-01
100820002064 2010-08-20 BIENNIAL STATEMENT 2010-06-01
080623000425 2008-06-23 CERTIFICATE OF INCORPORATION 2008-06-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-25 No data 145 WINDSOR HIGHWAY, SUITE 106, NEW WINDSOR Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-09-03 No data 145 WINDSOR HIGHWAY, SUITE 106, NEW WINDSOR Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-03-08 No data 145 WINDSOR HIGHWAY, SUITE 106, NEW WINDSOR Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-02-06 No data 145 WINDSOR HIGHWAY, SUITE 106, NEW WINDSOR Critical Violation Food Service Establishment Inspections New York State Department of Health 2E - Accurate thermometers not available or used to evaluate potentially hazardous food temperatures during cooking, cooling, reheating and holding.
2023-09-22 No data 145 WINDSOR HIGHWAY, SUITE 106, NEW WINDSOR Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-08-16 No data 145 WINDSOR HIGHWAY, SUITE 106, NEW WINDSOR Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-06-14 No data 145 WINDSOR HIGHWAY, SUITE 106, NEW WINDSOR Critical Violation Food Service Establishment Inspections New York State Department of Health 5A - Potentially hazardous foods are not kept at or below 45°F during cold holding, except smoked fish not kept at or below 38°F during cold holding.
2023-05-18 No data 145 WINDSOR HIGHWAY, SUITE 106, NEW WINDSOR Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3039208003 2020-06-24 0202 PPP 145 Windsor Highway, NEW WINDSOR, NY, 12553-6232
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2464
Loan Approval Amount (current) 2464
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW WINDSOR, ORANGE, NY, 12553-6232
Project Congressional District NY-18
Number of Employees 2
NAICS code 722511
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 2503.84
Forgiveness Paid Date 2022-02-10

Date of last update: 10 Mar 2025

Sources: New York Secretary of State