Search icon

SABROSA DELI & JUICE BAR, INC.

Company Details

Name: SABROSA DELI & JUICE BAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3946608
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 230 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801
Principal Address: 230 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
MARIANO HERNANDEZ Chief Executive Officer 230 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Type Date Last renew date End date Address Description
0071-21-121389 Alcohol sale 2024-02-21 2024-02-21 2027-02-28 230 NORTH AVE, NEW ROCHELLE, New York, 10801 Grocery Store

History

Start date End date Type Value
2012-06-27 2014-06-03 Address 230 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2010-05-06 2010-08-10 Address 391 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2176222 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140603006729 2014-06-03 BIENNIAL STATEMENT 2014-05-01
120627002034 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100810000701 2010-08-10 CERTIFICATE OF AMENDMENT 2010-08-10
100506000654 2010-05-06 CERTIFICATE OF INCORPORATION 2010-05-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2542870 LICENSE INVOICED 2017-01-30 110 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
18500.00
Total Face Value Of Loan:
18500.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State