Search icon

ALIZEH FOOD MART INC

Company Details

Name: ALIZEH FOOD MART INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2008 (17 years ago)
Entity Number: 3724150
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 1 TERRACE RD, WESLEY HILL, NY, United States, 10901
Principal Address: 1 TERRACE ROAD, WESLEY HILL, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MUZAFAR ALI DOS Process Agent 1 TERRACE RD, WESLEY HILL, NY, United States, 10901

Chief Executive Officer

Name Role Address
MUZAFFAR ALI Chief Executive Officer 1 TERRACE ROAD, WESLEY HILL, NY, United States, 10901

Licenses

Number Type Date Last renew date End date Address Description
390680 Retail grocery store No data No data No data 22 N MAIN ST, SPRING VALLEY, NY, 10977 No data
0071-22-202986 Alcohol sale 2022-07-14 2022-07-14 2025-07-31 22 N MAIN ST, SPRING VALLEY, New York, 10977 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
101012002837 2010-10-12 BIENNIAL STATEMENT 2010-09-01
080923000912 2008-09-23 CERTIFICATE OF INCORPORATION 2008-09-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-25 ALIZEH FOOD MART 22 N MAIN ST, SPRING VALLEY, Rockland, NY, 10977 A Food Inspection Department of Agriculture and Markets No data
2023-05-24 ALIZEH FOOD MART 22 N MAIN ST, SPRING VALLEY, Rockland, NY, 10977 C Food Inspection Department of Agriculture and Markets 09G - Proper sanitizer test devices are not available/in use in the warewash sink area.
2022-04-20 ALIZEH FOOD MART 22 N MAIN ST, SPRING VALLEY, Rockland, NY, 10977 A Food Inspection Department of Agriculture and Markets No data
2022-02-02 ALIZEH FOOD MART 22 N MAIN ST, SPRING VALLEY, Rockland, NY, 10977 C Food Inspection Department of Agriculture and Markets 15D - Thermometer is not provided in retail cooler next to the restroom.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2619648607 2021-03-15 0202 PPS 22 N Main St, Spring Valley, NY, 10977-5286
Loan Status Date 2023-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24318
Loan Approval Amount (current) 24318
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-5286
Project Congressional District NY-17
Number of Employees 4
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24858.33
Forgiveness Paid Date 2023-06-07
2311257409 2020-05-05 0202 PPP 22 North Main Street, Spring Valley, NY, 10977
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15297
Loan Approval Amount (current) 15297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15512.83
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State