Search icon

ALV SUPERMARKET LLC

Company Details

Name: ALV SUPERMARKET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2018 (7 years ago)
Entity Number: 5288161
ZIP code: 10009
County: Westchester
Place of Formation: New York
Address: 119 AVENUE D, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 917-698-1093

DOS Process Agent

Name Role Address
AIDARAISA VARGAS DOS Process Agent 119 AVENUE D, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date Last renew date End date Address Description
736284 No data Retail grocery store No data No data No data 119 AVENUE D, NEW YORK, NY, 10009 No data
0081-21-101637 No data Alcohol sale 2021-12-28 2021-12-28 2024-12-31 119 AVENUE D, NEW YORK, New York, 10009 Grocery Store
2098865-DCA Inactive Business 2021-05-21 No data 2022-03-31 No data No data

History

Start date End date Type Value
2020-02-14 2024-02-20 Address 119 AVENUE D, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2018-02-16 2020-02-14 Address 38 WINCHCOMBE WAY, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220000747 2024-02-20 BIENNIAL STATEMENT 2024-02-20
220217002832 2022-02-17 BIENNIAL STATEMENT 2022-02-17
200214060438 2020-02-14 BIENNIAL STATEMENT 2020-02-01
180419000763 2018-04-19 CERTIFICATE OF PUBLICATION 2018-04-19
180216010244 2018-02-16 ARTICLES OF ORGANIZATION 2018-02-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3331583 LICENSE INVOICED 2021-05-19 480 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3115267 OL VIO INVOICED 2019-11-14 500 OL - Other Violation
3083255 OL VIO CREDITED 2019-09-10 237.5 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-25 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 16 No data No data No data
2019-08-30 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 19 No data 19 No data

USAspending Awards / Financial Assistance

Date:
2021-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57297.00
Total Face Value Of Loan:
57297.00
Date:
2020-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2018-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-3000000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57297
Current Approval Amount:
57297
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57633.91

Date of last update: 24 Mar 2025

Sources: New York Secretary of State