Search icon

TAVAREZ DELI CORP.

Company Details

Name: TAVAREZ DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2011 (14 years ago)
Entity Number: 4138775
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 789 OLD COUNTRY ROAD STORE #2, WESTBURY, NY, United States, 11590
Principal Address: 789 OLD COUNTRY RD STORE #2, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE O TAGVAREZ Chief Executive Officer 789 OLD COUNTRY RD STORE #2, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 789 OLD COUNTRY ROAD STORE #2, WESTBURY, NY, United States, 11590

Licenses

Number Type Date Last renew date End date Address Description
709693 Retail grocery store No data No data No data 789 OLD COUNTRY RD, WESTBURY, NY, 11590 No data
0138-21-121772 Alcohol sale 2024-04-26 2024-04-26 2027-04-30 789 OLD COUNTRY RD, WESTBURY, New York, 11590 Food & Beverage Business

History

Start date End date Type Value
2011-09-06 2011-12-09 Address 789 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130924002129 2013-09-24 BIENNIAL STATEMENT 2013-09-01
111209000943 2011-12-09 CERTIFICATE OF CHANGE 2011-12-09
110906000864 2011-09-06 CERTIFICATE OF INCORPORATION 2011-09-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-18 TAVAREZ DELI MINI MARKE 789 OLD COUNTRY RD, WESTBURY, Nassau, NY, 11590 A Food Inspection Department of Agriculture and Markets No data
2023-08-29 TAVAREZ DELI MINI MARKE 789 OLD COUNTRY RD, WESTBURY, Nassau, NY, 11590 C Food Inspection Department of Agriculture and Markets 16A - Various chemicals were displayed over and adjacent to food items on retail area shelves.
2022-04-18 TAVAREZ DELI MINI MARKE 789 OLD COUNTRY RD, WESTBURY, Nassau, NY, 11590 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8925978607 2021-03-25 0235 PPS 789 Old Country Rd Unit 2, Westbury, NY, 11590-5452
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25678
Loan Approval Amount (current) 25678
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-5452
Project Congressional District NY-03
Number of Employees 6
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25853.17
Forgiveness Paid Date 2021-12-06
1539427403 2020-05-04 0235 PPP 789 Old Country Rd Unit 2, Westbury, NY, 11590
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22517
Loan Approval Amount (current) 22517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22846
Forgiveness Paid Date 2021-10-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State