Search icon

MEROVIGLI FOOD CORP.

Company Details

Name: MEROVIGLI FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2011 (14 years ago)
Entity Number: 4151151
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 215-25 73RD AVENUE, BAYSIDE, NY, United States, 11364
Principal Address: 196-12 47TH AVE, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-279-0333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANASTASIA ARGYROS Chief Executive Officer 196-12 47TH AVE, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215-25 73RD AVENUE, BAYSIDE, NY, United States, 11364

Licenses

Number Status Type Date Last renew date End date Address Description
0340-24-100154 No data Alcohol sale 2024-01-04 2024-01-04 2025-12-31 215-25 73RD AVE, BAYSIDE, New York, 11364 Restaurant
2025207-DCA Inactive Business 2015-07-02 No data 2017-05-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
140117002294 2014-01-17 BIENNIAL STATEMENT 2013-10-01
111007000276 2011-10-07 CERTIFICATE OF INCORPORATION 2011-10-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-13 No data 21525 73RD AVE, Queens, BAYSIDE, NY, 11364 No Evidence of Activity 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
3015086 SWC-CIN-INT INVOICED 2019-04-10 87.20999908447266 Sidewalk Cafe Interest for Consent Fee
2949526 SWC-CON CREDITED 2018-12-20 445 Petition For Revocable Consent Fee
2949540 SWC-CIN-INT INVOICED 2018-12-20 661.5399780273438 Sidewalk Cafe Interest for Consent Fee
2949527 SWC-CON-ONL INVOICED 2018-12-20 10141.91015625 Sidewalk Cafe Consent Fee
2949485 LICENSE CREDITED 2018-12-20 510 Sidewalk Cafe License Fee
2949529 LICENSE CREDITED 2018-12-20 510 Sidewalk Cafe License Fee
2949530 SWC-CON CREDITED 2018-12-20 445 Petition For Revocable Consent Fee
2949531 SWC-CON-ONL INVOICED 2018-12-20 10223.0498046875 Sidewalk Cafe Consent Fee
2949538 SWC-CIN-INT INVOICED 2018-12-20 666.8300170898438 Sidewalk Cafe Interest for Consent Fee
2949534 SWC-CON-ONL INVOICED 2018-12-20 10294.6103515625 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2501537400 2020-05-06 0202 PPP 215-25 73rd Avenue, Bayside, NY, 11364
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33668
Loan Approval Amount (current) 33668
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 7
NAICS code 722511
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 34265.72
Forgiveness Paid Date 2022-02-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505409 Americans with Disabilities Act - Other 2015-09-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-20
Termination Date 2015-12-02
Section 1331
Status Terminated

Parties

Name CANKAT
Role Plaintiff
Name MEROVIGLI FOOD CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State