Search icon

219-02 ASSOCIATES CORP.

Company Details

Name: 219-02 ASSOCIATES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2011 (14 years ago)
Entity Number: 4037382
ZIP code: 11758
County: Queens
Place of Formation: New York
Address: 5400 SUNRISE HWY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUDHEER KUMAR Chief Executive Officer 5400 SUNRISE HWY, MASSAPEQUA, NY, United States, 11758

Agent

Name Role Address
SUDHEER KUMAR Agent 701 WEST MONTAUK HWY, BAY SHORE, NY, 11706

DOS Process Agent

Name Role Address
219-02 ASSOCIATES CORP. DOS Process Agent 5400 SUNRISE HWY, MASSAPEQUA, NY, United States, 11758

Licenses

Number Type Date Last renew date End date Address Description
713754 Retail grocery store No data No data No data 5400 SUNRISE HWY, MASSAPEQUA, NY, 11758 No data
0081-22-129154 Alcohol sale 2022-09-08 2022-09-08 2025-08-31 5400 SUNRISE HWY, MASSAPEQUA, New York, 11758 Grocery Store

History

Start date End date Type Value
2023-12-18 2023-12-18 Address 5400 SUNRISE HWY, MASSAPEQUA, NY, 11758, 5327, USA (Type of address: Chief Executive Officer)
2015-11-19 2023-12-18 Address 5400 SUNRISE HWY, MASSAPEQUA, NY, 11758, 5327, USA (Type of address: Service of Process)
2015-11-19 2023-12-18 Address 5400 SUNRISE HWY, MASSAPEQUA, NY, 11758, 5327, USA (Type of address: Chief Executive Officer)
2013-01-15 2015-11-19 Address 701 W MONTAUK HWY, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2013-01-15 2015-11-19 Address 701 W MONTAUK HWY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2011-10-31 2015-11-19 Address 701 WEST MONTAUK HWY, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2011-03-18 2023-12-18 Address 701 WEST MONTAUK HWY, BAY SHORE, NY, 11706, USA (Type of address: Registered Agent)
2011-01-03 2011-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-01-03 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-03 2011-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218003036 2023-12-18 BIENNIAL STATEMENT 2023-12-18
151119006147 2015-11-19 BIENNIAL STATEMENT 2015-01-01
130115006338 2013-01-15 BIENNIAL STATEMENT 2013-01-01
111031000118 2011-10-31 CERTIFICATE OF CHANGE 2011-10-31
110318000496 2011-03-18 CERTIFICATE OF CHANGE 2011-03-18
110103000733 2011-01-03 CERTIFICATE OF INCORPORATION 2011-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-02 BP 5400 SUNRISE HWY, MASSAPEQUA, Nassau, NY, 11758 A Food Inspection Department of Agriculture and Markets No data
2022-12-12 BP 5400 SUNRISE HWY, MASSAPEQUA, Nassau, NY, 11758 A Food Inspection Department of Agriculture and Markets No data
2022-09-21 BP 5400 SUNRISE HWY, MASSAPEQUA, Nassau, NY, 11758 C Food Inspection Department of Agriculture and Markets 02A - One package of snack size cinnamon roll was found to be rodent defiled with gnaw marks and mouse droppings on the retail display counter of the coffee station. Product was completely eaten. Wrapper discarded by management.
2022-06-14 BP 5400 SUNRISE HWY, MASSAPEQUA, Nassau, NY, 11758 C Food Inspection Department of Agriculture and Markets 04F - 50-100 fresh appearing mouse droppings are present in the storage cabinet underneath the coffee display counter. One 3 pound bag of sugar was found rodent defiled with gnaw marks. Product was immediately discarded during inspection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3971218404 2021-02-05 0235 PPS 5400 Sunrise Hwy, Massapequa, NY, 11758-5327
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16946
Loan Approval Amount (current) 16946
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-5327
Project Congressional District NY-02
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17041.56
Forgiveness Paid Date 2021-09-09
8742477404 2020-05-19 0235 PPP 5400 sunrise highway, massapequa, NY, 11758
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15200
Loan Approval Amount (current) 15200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address massapequa, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15368.89
Forgiveness Paid Date 2021-06-30

Date of last update: 09 Mar 2025

Sources: New York Secretary of State