Search icon

MT. IVY COUNTRY CORNER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MT. IVY COUNTRY CORNER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2011 (14 years ago)
Entity Number: 4135748
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 6 KINGS GRANT WAY, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS D VALENTI Chief Executive Officer 360 ROUTE 202, POMONA, NY, United States, 10970

DOS Process Agent

Name Role Address
DENNIS D VALENTI DOS Process Agent 6 KINGS GRANT WAY, BRIARCLIFF MANOR, NY, United States, 10510

Licenses

Number Type Date Last renew date End date Address Description
0081-21-212273 Alcohol sale 2021-07-27 2021-07-27 2024-09-30 361 ROUTE 202 & ROUTE 45, POMONA, New York, 10970 Grocery Store

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 360 ROUTE 202, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2013-08-07 2024-10-01 Address 360 ROUTE 202, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2011-09-19 2024-10-01 Address 6 KINGS GRANT WAY, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2011-08-26 2011-09-19 Address EXECUTIVE CENTRAL SERVICE CORP, 1 ENTERPRISE BOULEVARD, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2011-08-26 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241001038942 2024-10-01 BIENNIAL STATEMENT 2024-10-01
150803008433 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130807006012 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110919000417 2011-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2011-09-19
110826000733 2011-08-26 CERTIFICATE OF INCORPORATION 2011-08-26

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
80740.00
Total Face Value Of Loan:
80740.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80740
Current Approval Amount:
80740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81233.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State