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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-18 MET FRESH 119 AVENUE D, NEW YORK, New York, NY, 10009 A Food Inspection Department of Agriculture and Markets No data
2023-02-23 MET FRESH 119 AVENUE D, NEW YORK, New York, NY, 10009 A Food Inspection Department of Agriculture and Markets No data
2022-02-17 MET FRESH 119 AVENUE D, NEW YORK, New York, NY, 10009 A Food Inspection Department of Agriculture and Markets No data
2021-06-03 No data 119 AVENUE D, Manhattan, NEW YORK, NY, 10009 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-30 No data 119 AVENUE D, Manhattan, NEW YORK, NY, 10009 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
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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2174888801 2021-04-11 0202 PPP 119 Avenue D, New York, NY, 10009-5398
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57297
Loan Approval Amount (current) 57297
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 New York, NEW YORK, NY, 10009-5398
Project Congressional District NY-10
Number of Employees 11
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57633.91
Forgiveness Paid Date 2021-11-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State