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
Name | Role | Address |
---|---|---|
MARCHELLA OF NY INC | DOS Process Agent | 35-63 LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
ARTUR KHAIMOV | Chief Executive Officer | 35-63 LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7689218300 | 2021-01-28 | 0235 | PPS | 3563 Lawson Blvd, Oceanside, NY, 11572-4993 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1506114 | Agricultural Acts | 2015-10-26 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | BOVA FRESH, LLC |
Role | Plaintiff |
Name | MARCHELLA OF NY INC |
Role | Defendant |
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 |
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