Search icon

M.F.V.S. INCORPORATED

Company Details

Name: M.F.V.S. INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2009 (16 years ago)
Entity Number: 3866884
ZIP code: 11434
County: Nassau
Place of Formation: New York
Address: 145-77 FARMERS BLVD, NEW YORK, NY, United States, 11434
Principal Address: 305 SOUTH 10TH ST, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 718-723-2068

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145-77 FARMERS BLVD, NEW YORK, NY, United States, 11434

Chief Executive Officer

Name Role Address
BABULAL C PATEL Chief Executive Officer 305 SOUTH 10TH ST, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-110540 No data Alcohol sale 2024-08-02 2024-08-02 2027-08-31 145-77 FARMERS BLVD, JAMAICA, NY, 11434 Grocery Store
2077215-1-DCA Active Business 2018-08-20 No data 2023-12-31 No data No data

History

Start date End date Type Value
2009-10-14 2018-07-19 Address 305 SOUTH 10TH STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180719000374 2018-07-19 CERTIFICATE OF CHANGE 2018-07-19
131024002242 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111129002232 2011-11-29 BIENNIAL STATEMENT 2011-10-01
091014000268 2009-10-14 CERTIFICATE OF INCORPORATION 2009-10-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-24 No data 14577 FARMERS BLVD, Queens, JAMAICA, NY, 11434 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-30 No data 14577 FARMERS BLVD, Queens, JAMAICA, NY, 11434 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-25 No data 14577 FARMERS BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-03 No data 14577 FARMERS BLVD, Queens, JAMAICA, NY, 11434 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-25 No data 14577 FARMERS BLVD, Queens, JAMAICA, NY, 11434 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-12 No data 14577 FARMERS BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-09 No data 14577 FARMERS BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-15 No data 14577 FARMERS BLVD, Queens, JAMAICA, NY, 11434 Warning 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
3660682 OL VIO INVOICED 2023-06-27 1000 OL - Other Violation
3660681 PL VIO INVOICED 2023-06-27 11500 PL - Padlock Violation
3649742 TS VIO INVOICED 2023-05-24 1125 TS - State Fines (Tobacco)
3649744 SS VIO INVOICED 2023-05-24 250 SS - State Surcharge (Tobacco)
3649743 TP VIO INVOICED 2023-05-24 2000 TP - Tobacco Fine Violation
3616932 TP VIO VOIDED 2023-03-16 2000 TP - Tobacco Fine Violation
3616931 TS VIO VOIDED 2023-03-16 1125 TS - State Fines (Tobacco)
3616933 SS VIO VOIDED 2023-03-16 250 SS - State Surcharge (Tobacco)
3604582 OL VIO INVOICED 2023-02-27 1000 OL - Other Violation
3604581 PL VIO INVOICED 2023-02-27 5200 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-17 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2023-01-24 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 No data No data 1
2023-01-24 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 No data 1 No data
2023-01-24 No data SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data No data No data
2023-01-24 Default Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data
2023-01-24 No data OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 No data No data No data
2022-08-30 Default Decision SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 No data 1 No data
2022-08-30 Default Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2022-08-30 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 No data 1 No data
2022-08-30 Default Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5703287410 2020-05-12 0202 PPP 145-77 FARMERS BLVD, NEWYORK, NY, 11434
Loan Status Date 2022-04-20
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5025
Loan Approval Amount (current) 5025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWYORK, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State