Search icon

CIBAO DELI NY INC.

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
2024-03-25 2024-05-23 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)
2015-07-15 2024-03-25 Address 427 JERUSALEM AVE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2013-06-05 2015-07-15 Address 427 JERUSALEM AVE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2009-05-19 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-19 2024-03-25 Address 427 JERUSALEM AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
090519000781 2009-05-19 CERTIFICATE OF INCORPORATION 2009-05-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-30 CIBAO DELI&GROCERY 427 JERUSALEM AVE., UNIONDALE, Nassau, NY, 11553 A Food Inspection Department of Agriculture and Markets No data
2023-11-03 CIBAO DELI&GROCERY 427 JERUSALEM AVE., UNIONDALE, Nassau, NY, 11553 C Food Inspection Department of Agriculture and Markets 09A - Handwash facility in the front food prep area was observed to lack hand soap.
2023-03-13 CIBAO DELI&GROCERY 427 JERUSALEM AVE., UNIONDALE, Nassau, NY, 11553 A Food Inspection Department of Agriculture and Markets No data
2023-01-11 CIBAO DELI&GROCERY 427 JERUSALEM AVE., UNIONDALE, Nassau, NY, 11553 C Food Inspection Department of Agriculture and Markets 04F - 7-10 live cockroaches, adults and nymphs, were observed on the underside of one work table in the front food prep area. - One live cockroach nymph was observed on a section of the wall in the front food prep area. - 40-50 fresh and old intermingled mouse droppings were observed in the rear storage area. - 30-40 fresh and old intermingled mouse droppings were observed in the boiler room. - 15-20 fresh and old intermingled mouse droppings were observed on a storage shelf adjacent to the hot holding unit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8862687108 2020-04-15 0235 PPP 427 Jerusalem Avenue, Uniondale, NY, 11553
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22497
Loan Approval Amount (current) 22497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Uniondale, NASSAU, NY, 11553-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22700.4
Forgiveness Paid Date 2021-03-17
3508968306 2021-01-22 0235 PPS 427 Jerusalem Ave, Uniondale, NY, 11553-2505
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20770
Loan Approval Amount (current) 20770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Uniondale, NASSAU, NY, 11553-2505
Project Congressional District NY-04
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21038.02
Forgiveness Paid Date 2022-05-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State