Search icon

KALIVIA FOOD CORP.

Company Details

Name: KALIVIA FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1981 (44 years ago)
Entity Number: 673453
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 355 FOOD CENTER DR, BLDG C, BRONX, NY, United States, 10474
Principal Address: 40-17 166TH ST, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-542-2900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEMETRIOS KANELLOPOULOS Chief Executive Officer 40-17 166TH ST, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 FOOD CENTER DR, BLDG C, BRONX, NY, United States, 10474

Licenses

Number Status Type Date Last renew date End date Address Description
0138-21-123859 No data Alcohol sale 2024-01-18 2024-01-18 2027-01-31 355 FOOD CENTER DR BLDG C, BRONX, New York, 10474 Food & Beverage Business
1050542-DCA Inactive Business 2001-02-06 No data 2014-12-31 No data No data

History

Start date End date Type Value
2013-01-31 2013-05-06 Address 355 FOOD CENTER DR. BLDG C, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
2013-01-31 2013-05-06 Address 355 FOOD CENTER DR., BLDG C, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2007-02-21 2013-05-06 Address 355 FOOD CENTER DR BLDG C, BRONX, NY, 10474, USA (Type of address: Service of Process)
1995-11-08 2013-01-31 Address 40-17 166 ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
1995-11-08 2013-01-31 Address 40-17 166 ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1995-11-08 2007-02-21 Address HUNTS POINT CO-OP MARKET BLDG, BRONX, NY, 11358, USA (Type of address: Service of Process)
1981-01-15 1995-11-08 Address 21 EAST 40TH ST, RM 1100, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150121006502 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130506002241 2013-05-06 BIENNIAL STATEMENT 2013-01-01
130131002057 2013-01-31 AMENDMENT TO BIENNIAL STATEMENT 2013-01-01
110222002132 2011-02-22 BIENNIAL STATEMENT 2011-01-01
090128002747 2009-01-28 BIENNIAL STATEMENT 2009-01-01
070221002686 2007-02-21 BIENNIAL STATEMENT 2007-01-01
051118002665 2005-11-18 BIENNIAL STATEMENT 2005-01-01
030128002499 2003-01-28 BIENNIAL STATEMENT 2003-01-01
010403002414 2001-04-03 BIENNIAL STATEMENT 2001-01-01
970425002498 1997-04-25 BIENNIAL STATEMENT 1997-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-04-13 No data 355 FOOD CENTER DR, Bronx, BRONX, NY, 10474 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-06 No data 355 FOOD CENTER DR, Bronx, BRONX, NY, 10474 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-02 No data 355 FOOD CENTER DR, Bronx, BRONX, NY, 10474 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-22 No data 355 FOOD CENTER DR, Bronx, BRONX, NY, 10474 Closed 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
541970 RENEWAL INVOICED 2012-10-25 110 CRD Renewal Fee
541971 RENEWAL INVOICED 2010-12-23 110 CRD Renewal Fee
541972 RENEWAL INVOICED 2008-10-30 110 CRD Renewal Fee
104660 TS VIO INVOICED 2008-10-22 500 TS - State Fines (Tobacco)
104658 TP VIO INVOICED 2008-10-22 750 TP - Tobacco Fine Violation
104659 SS VIO INVOICED 2008-10-22 50 SS - State Surcharge (Tobacco)
541975 RENEWAL INVOICED 2006-12-27 110 CRD Renewal Fee
74796 TP VIO INVOICED 2006-11-06 750 TP - Tobacco Fine Violation
74795 SS VIO INVOICED 2006-11-06 50 SS - State Surcharge (Tobacco)
74797 TS VIO INVOICED 2006-11-06 500 TS - State Fines (Tobacco)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4673238504 2021-02-26 0202 PPS 355 Food Center Dr, Bronx, NY, 10474-7000
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22750
Loan Approval Amount (current) 22750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-7000
Project Congressional District NY-14
Number of Employees 2
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23009.29
Forgiveness Paid Date 2022-04-25
5696737208 2020-04-27 0202 PPP 355 Food Center Dr, Bronx, NY, 10474-7000
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23746
Loan Approval Amount (current) 23746
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-7000
Project Congressional District NY-14
Number of Employees 6
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24074.54
Forgiveness Paid Date 2021-09-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State