Search icon

NARVAEZ FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NARVAEZ FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2012 (13 years ago)
Entity Number: 4298805
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 1099 N DIVISION STREET, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILSON G. NARVAEZ Chief Executive Officer 1099 N DIVISION STREET, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
NARVAEZ FOOD CORP. DOS Process Agent 1099 N DIVISION STREET, PEEKSKILL, NY, United States, 10566

Licenses

Number Type Date Last renew date End date Address Description
705168 Retail grocery store No data No data No data 1099 N DIVISION ST, PEEKSKILL, NY, 10566 No data
0081-22-128136 Alcohol sale 2022-01-13 2022-01-13 2025-02-28 1099 N DIVISION ST, PEEKSKILL, New York, 10566 Grocery Store

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 1352 KITCHAWAN ROAD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-10-25 Address 1099 N DIVISION STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2014-09-15 2024-10-25 Address 1352 KITCHAWAN ROAD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2014-09-15 2024-10-25 Address 1099 N DIVISION STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2012-09-21 2014-09-15 Address 1049 PARK STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241025001248 2024-10-25 BIENNIAL STATEMENT 2024-10-25
140915006195 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120921000411 2012-09-21 CERTIFICATE OF INCORPORATION 2012-09-21

USAspending Awards / Financial Assistance

Date:
2020-08-05
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-22
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:
124163.00
Total Face Value Of Loan:
124163.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124163
Current Approval Amount:
124163
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126033.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State