Search icon

LITTLE MUMBAI MARKET INC.

Company Details

Name: LITTLE MUMBAI MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2014 (11 years ago)
Entity Number: 4537925
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 475 BEDFORD ROAD, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 475 BEDFORD ROAD, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2014-03-04 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140304010020 2014-03-04 CERTIFICATE OF INCORPORATION 2014-03-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-28 No data 475 BEDFORD ROAD, PLEASANTVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2025-02-20 No data 475 BEDFORD ROAD, PLEASANTVILLE Critical Violation Food Service Establishment Inspections New York State Department of Health 5E - Enough refrigerated storage equipment is not present, properly designed, maintained or operated so that all potentially hazardous foods are cooled properly and stored below 45°F as required.
2024-08-30 No data 475 BEDFORD ROAD, PLEASANTVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2023-11-08 No data 475 BEDFORD ROAD, PLEASANTVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2021-03-09 No data 475 BEDFORD ROAD, PLEASANTVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-01-27 No data 475 BEDFORD ROAD, PLEASANTVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2019-03-27 No data 475 BEDFORD ROAD, PLEASANTVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2018-05-22 No data 475 BEDFORD ROAD, PLEASANTVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2018-04-20 No data 475 BEDFORD ROAD, PLEASANTVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8C - Improper use and storage of clean, sanitized equipment and utensils
2017-03-30 No data 475 BEDFORD ROAD, PLEASANTVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8395238403 2021-02-13 0202 PPS 475 Bedford Rd, Pleasantville, NY, 10570-2958
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33084
Loan Approval Amount (current) 33084
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 N
Business Age Description Existing or more than 2 years old
Project Address Pleasantville, WESTCHESTER, NY, 10570-2958
Project Congressional District NY-17
Number of Employees 16
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7407457908 2020-06-17 0202 PPP 475 Bedford Road, Pleasantville, NY, 10570-2928
Loan Status Date 2021-12-22
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24243
Loan Approval Amount (current) 24243
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasantville, WESTCHESTER, NY, 10570-2928
Project Congressional District NY-17
Number of Employees 16
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401602 Copyright 2024-03-01 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2024-03-01
Termination Date 2024-08-27
Section 0501
Status Terminated

Parties

Name VIGLIOTTI
Role Plaintiff
Name LITTLE MUMBAI MARKET INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State