Search icon

MARCHELLA OF NY INC

Company Details

Name: MARCHELLA OF NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 2015 (10 years ago)
Date of dissolution: 16 Aug 2024
Entity Number: 4777590
ZIP code: 11572
County: Queens
Place of Formation: New York
Address: 35-63 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARCHELLA OF NY INC DOS Process Agent 35-63 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
ARTUR KHAIMOV Chief Executive Officer 35-63 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2024-07-23 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2024-08-19 Address 35-63 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-08-19 Address 35-63 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2023-08-29 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-19 2023-08-29 Address 65-20 BOOTH ST. #4B, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2015-06-19 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240819000435 2024-08-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-16
230829002395 2023-08-29 BIENNIAL STATEMENT 2023-06-01
150619010156 2015-06-19 CERTIFICATE OF INCORPORATION 2015-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5233877404 2020-05-12 0235 PPP 3563 LAWSON BLVD, OCEANSIDE, NY, 11572-4993
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30983
Loan Approval Amount (current) 40983
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-4993
Project Congressional District NY-04
Number of Employees 6
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 31381.29
Forgiveness Paid Date 2021-08-27
7689218300 2021-01-28 0235 PPS 3563 Lawson Blvd, Oceanside, NY, 11572-4993
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30982
Loan Approval Amount (current) 30982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-4993
Project Congressional District NY-04
Number of Employees 8
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 31212.03
Forgiveness Paid Date 2021-10-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2901076 Intrastate Non-Hazmat 2021-07-01 12130 2020 3 3 Private(Property)
Legal Name MARCHELLA OF NY INC
DBA Name -
Physical Address 35-63 LAWSON BLVD APT 2, OCEANSIDE, NY, 11572, US
Mailing Address 35-63 LAWSON BLVD APT 2, OCEANSIDE, NY, 11572, US
Phone (516) 536-7300
Fax -
E-mail ZINA@MARCHELLAOFNY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506114 Agricultural Acts 2015-10-26 voluntarily
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-26
Termination Date 2015-10-30
Section 0499
Status Terminated

Parties

Name BOVA FRESH, LLC
Role Plaintiff
Name MARCHELLA OF NY INC
Role Defendant
2305289 Agricultural Acts 2023-07-11 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 104000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2023-07-11
Termination Date 2024-05-28
Section 0499
Status Terminated

Parties

Name MARCHELLA OF NY INC
Role Defendant
Name FRES CO, LLC
Role Plaintiff
2200551 Agricultural Acts 2022-01-31 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 111000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2022-01-31
Termination Date 2023-04-18
Section 0499
Status Terminated

Parties

Name MARCHELLA OF NY INC
Role Plaintiff
Name MEJIA TROPICAL PRODUCTS,
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State