Search icon

AREPALICIOUS INC.

Company Details

Name: AREPALICIOUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2017 (7 years ago)
Entity Number: 5235908
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 137-20 CROSSBAY BLVD., OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137-20 CROSSBAY BLVD., OZONE PARK, NY, United States, 11417

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100628 Alcohol sale 2024-05-22 2024-05-22 2026-05-31 137-20 CROSSBAY BLVD, OZONE PARK, New York, 11417 Restaurant

Filings

Filing Number Date Filed Type Effective Date
171115010517 2017-11-15 CERTIFICATE OF INCORPORATION 2017-11-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-10 No data 182B MAPLE AVENUE, ROCKVILLE CENTRE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 13A - Adequate, leakproof, non-absorbent, vermin-proof, covered containers not provided where needed
2024-03-01 No data 182B MAPLE AVENUE, ROCKVILLE CENTRE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2023-08-28 No data 182B MAPLE AVENUE, ROCKVILLE CENTRE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-08-03 No data 182B MAPLE AVENUE, ROCKVILLE CENTRE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2019-09-25 No data 13720 CROSSBAY BLVD, Queens, OZONE PARK, NY, 11417 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3122111 OL VIO INVOICED 2019-12-03 250 OL - Other Violation
3122110 CL VIO INVOICED 2019-12-03 350 CL - Consumer Law Violation
3100104 OL VIO CREDITED 2019-10-04 125 OL - Other Violation
3100103 CL VIO CREDITED 2019-10-04 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-25 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2019-09-25 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1597108700 2021-03-27 0202 PPP 13720 Crossbay Blvd, Ozone Park, NY, 11417-2800
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17140
Loan Approval Amount (current) 17140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11417-2800
Project Congressional District NY-05
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17242.65
Forgiveness Paid Date 2021-11-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State