Search icon

NARVAEZ FOOD CORP.

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)
2012-09-21 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-24 SAVE A LOT PEEKSKILL 1099 N DIVISION ST, PEEKSKILL, Westchester, NY, 10566 A Food Inspection Department of Agriculture and Markets No data
2022-11-10 SAVE A LOT PEEKSKILL 1099 N DIVISION ST, PEEKSKILL, Westchester, NY, 10566 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
1926757800 2020-05-22 0202 PPP 1099 N. DIVISION STREET, PEEKSKILL, NY, 10566-1803
Loan Status Date 2020-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124163
Loan Approval Amount (current) 124163
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 PEEKSKILL, WESTCHESTER, NY, 10566-1803
Project Congressional District NY-17
Number of Employees 18
NAICS code 445110
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 126033.95
Forgiveness Paid Date 2021-11-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State