Search icon

IVIN DELI AND FOOD CORP

Company Details

Name: IVIN DELI AND FOOD CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2018 (6 years ago)
Entity Number: 5450024
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 19913 LINDEN BLVD, SAINT ALBANS, NY, United States, 11412

Contact Details

Phone +1 718-977-1110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
IVIN MANUEL TORRES Agent 19 WOODBINE STREET 1, BROOKLYN, NY, 11221

DOS Process Agent

Name Role Address
IVIN MANUEL TORRES DOS Process Agent 19913 LINDEN BLVD, SAINT ALBANS, NY, United States, 11412

Licenses

Number Status Type Date End date
2086030-2-DCA Inactive Business 2019-05-16 2020-12-31

History

Start date End date Type Value
2023-05-29 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-28 2023-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181128010309 2018-11-28 CERTIFICATE OF INCORPORATION 2018-11-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-12-01 No data 19913 LINDEN BLVD, Queens, SAINT ALBANS, NY, 11412 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-19 No data 19913 LINDEN BLVD, Queens, SAINT ALBANS, NY, 11412 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-29 No data 19913 LINDEN BLVD, Queens, SAINT ALBANS, NY, 11412 No Warning 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
3174141 TP VIO INVOICED 2020-04-09 1000 TP - Tobacco Fine Violation
3163242 TP VIO VOIDED 2020-02-28 1000 TP - Tobacco Fine Violation
3034178 LICENSE INVOICED 2019-05-10 200 Tobacco Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-19 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1455867703 2020-05-01 0202 PPP 19913 LINDEN BLVD, SAINT ALBANS, NY, 11412
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 New Business or 2 years or less
Project Address SAINT ALBANS, QUEENS, NY, 11412-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15144.55
Forgiveness Paid Date 2021-04-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State