Search icon

CIBAO DELI NY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CIBAO DELI NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2009 (16 years ago)
Entity Number: 3812493
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 208 STONEHINGE LANE, CARLE PLACE, NY, United States, 11514
Principal Address: 427 JERUSALEM AVE, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CIBAO DELI NY INC. DOS Process Agent 208 STONEHINGE LANE, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
DAWIL L. VARGAS Chief Executive Officer 427 JERUSALEM AVE, UNIONDALE, NY, United States, 11553

Licenses

Number Type Date Last renew date End date Address Description
281271 Retail grocery store No data No data No data 427 JERUSALEM AVE., UNIONDALE, NY, 11553 No data
0081-21-110810 Alcohol sale 2021-10-06 2021-10-06 2024-11-30 427 JERUSALEM AVENUE, UNIONDALE, New York, 11553 Grocery Store

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 427 JERUSALEM AVE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-25 2024-03-25 Address 427 JERUSALEM AVE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250505004040 2025-05-05 BIENNIAL STATEMENT 2025-05-05
240325002356 2024-03-25 BIENNIAL STATEMENT 2024-03-25
200110060151 2020-01-10 BIENNIAL STATEMENT 2019-05-01
150715006067 2015-07-15 BIENNIAL STATEMENT 2015-05-01
130605002286 2013-06-05 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20770.00
Total Face Value Of Loan:
20770.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22497.00
Total Face Value Of Loan:
22497.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22497
Current Approval Amount:
22497
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22700.4
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20770
Current Approval Amount:
20770
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21038.02

Court Cases

Court Case Summary

Filing Date:
2024-03-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DE BOLANOS
Party Role:
Plaintiff
Party Name:
CIBAO DELI NY INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State