Search icon

VIDA MEXICANA INC.

Company Details

Name: VIDA MEXICANA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2008 (16 years ago)
Entity Number: 3746340
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 223 DYCKMAN STREET, NEW YORK, NY, United States, 10034

Contact Details

Phone +1 631-327-2500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUSEBIO CHAVEZ Chief Executive Officer 1001 WOODYCREST AVE / 5C, BRONX, NY, United States, 10452

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 223 DYCKMAN STREET, NEW YORK, NY, United States, 10034

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-106938 No data Alcohol sale 2024-04-08 2024-04-08 2026-04-30 223 DYCKMAN ST, NEW YORK, New York, 10034 Restaurant
1347915-DCA Inactive Business 2010-04-28 No data 2020-07-16 No data No data

History

Start date End date Type Value
2023-07-10 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-16 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-16 2011-01-12 Address 223 DYCKMAN STREET, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2008-11-24 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-24 2010-04-16 Address 231 DYCKMAN STREET, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110112002090 2011-01-12 BIENNIAL STATEMENT 2010-11-01
100416000381 2010-04-16 CERTIFICATE OF CHANGE 2010-04-16
081124000647 2008-11-24 CERTIFICATE OF INCORPORATION 2008-11-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-08 No data 223 DYCKMAN ST, Manhattan, NEW YORK, NY, 10034 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-09 No data 223 DYCKMAN ST, Manhattan, NEW YORK, NY, 10034 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-04 No data 223 DYCKMAN ST, Manhattan, NEW YORK, NY, 10034 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-22 No data 223 DYCKMAN ST, Manhattan, NEW YORK, NY, 10034 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-16 No data 223 DYCKMAN ST, Manhattan, NEW YORK, NY, 10034 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-27 No data 223 DYCKMAN ST, Manhattan, NEW YORK, NY, 10034 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-30 No data 223 DYCKMAN ST, Manhattan, NEW YORK, NY, 10034 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-09 No data 223 DYCKMAN ST, Manhattan, NEW YORK, NY, 10034 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-19 No data 223 DYCKMAN ST, Manhattan, NEW YORK, NY, 10034 No Violation Issued 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
3182359 DCA-SUS CREDITED 2020-06-15 445 Suspense Account
3182053 RENEWAL INVOICED 2020-06-11 510 Two-Year License Fee
3182054 SWC-CON CREDITED 2020-06-11 445 Petition For Revocable Consent Fee
3174706 SWC-CIN-INT CREDITED 2020-04-10 887.969970703125 Sidewalk Cafe Interest for Consent Fee
3164993 SWC-CON-ONL CREDITED 2020-03-03 13613.400390625 Sidewalk Cafe Consent Fee
3015974 SWC-CIN-INT INVOICED 2019-04-10 868.02001953125 Sidewalk Cafe Interest for Consent Fee
2998363 SWC-CON-ONL INVOICED 2019-03-06 13307.330078125 Sidewalk Cafe Consent Fee
2941007 SWC-CIN-INT INVOICED 2018-12-08 817.1599731445312 Sidewalk Cafe Interest for Consent Fee
2938177 SWC-CIN-INT INVOICED 2018-12-03 851.8400268554688 Sidewalk Cafe Interest for Consent Fee
2825949 LL VIO INVOICED 2018-08-03 260 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-27 Pleaded Business charged a surcharge other than a tax or bona fide service charge 1 1 No data No data
2017-06-09 Hearing Decision Business charged a surcharge other than a tax or bona fide service charge 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7887628306 2021-01-28 0202 PPS 223 Dyckman St, New York, NY, 10034-5314
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98042
Loan Approval Amount (current) 98042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-5314
Project Congressional District NY-13
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99414.59
Forgiveness Paid Date 2022-07-06
9850997202 2020-04-28 0202 PPP 223 Dyckman Street, New York, NY, 10034
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124673
Loan Approval Amount (current) 124673
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-0001
Project Congressional District NY-13
Number of Employees 15
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 126278.38
Forgiveness Paid Date 2021-08-13

Date of last update: 10 Mar 2025

Sources: New York Secretary of State