Search icon

CALVI SUPERMARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CALVI SUPERMARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1981 (44 years ago)
Entity Number: 723111
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 107-66 CROSS BAY BLVD, OZONE PARK, NY, United States, 11417

Contact Details

Phone +1 718-835-0765

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VITO CHIMENTI Chief Executive Officer 107-66 CROSS BAY BLVD, OZONE PARK, NY, United States, 11417

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107-66 CROSS BAY BLVD, OZONE PARK, NY, United States, 11417

Licenses

Number Status Type Date Last renew date End date Address Description
637903 No data Retail grocery store No data No data No data 107-66 CROSSBAY BLVD, OZONE PARK, NY, 11417 No data
0081-23-120133 No data Alcohol sale 2023-06-09 2023-06-09 2026-06-30 107 66 CROSS BAY BLVD, OZONE PARK, New York, 11417 Grocery Store
1047591-DCA Inactive Business 2000-12-15 No data 2011-12-31 No data No data

History

Start date End date Type Value
1993-05-11 2013-09-30 Address 107-66 CROSS BAY BOULEVARD, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
1993-05-11 2013-09-30 Address 107-66 CROSS BAY BOULEVARD, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)
1993-05-11 2013-09-30 Address 107-66 CROSS BAY BOULEVARD, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
1981-09-18 1993-05-11 Address 47-14 158TH ST., FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130930002220 2013-09-30 BIENNIAL STATEMENT 2013-09-01
111202002017 2011-12-02 BIENNIAL STATEMENT 2011-09-01
090921002020 2009-09-21 BIENNIAL STATEMENT 2009-09-01
070927002766 2007-09-27 BIENNIAL STATEMENT 2007-09-01
051115002316 2005-11-15 BIENNIAL STATEMENT 2005-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3623228 SCALE-01 INVOICED 2023-03-29 160 SCALE TO 33 LBS
3622917 OL VIO INVOICED 2023-03-29 250 OL - Other Violation
3441167 SCALE-01 INVOICED 2022-04-25 140 SCALE TO 33 LBS
3183116 OL VIO INVOICED 2020-06-17 550 OL - Other Violation
3183117 WM VIO INVOICED 2020-06-17 900 WM - W&M Violation
3157168 OL VIO VOIDED 2020-02-10 550 OL - Other Violation
3157169 WM VIO VOIDED 2020-02-10 900 WM - W&M Violation
3156212 SCALE-01 INVOICED 2020-02-07 160 SCALE TO 33 LBS
3078084 SCALE-01 INVOICED 2019-09-03 140 SCALE TO 33 LBS
2742479 OL VIO INVOICED 2018-02-12 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-28 Pleaded 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. 20 20 No data No data
2020-02-04 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2020-02-04 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2020-02-04 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-11-29 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 No data 1 No data
2017-11-29 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. 20 No data 20 No data
2017-11-29 Default Decision CUSTOMER SCALE REQUIRED 1 No data 1 No data
2017-11-29 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2015-03-04 Pleaded 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. 13 13 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
106641.00
Total Face Value Of Loan:
106641.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106641
Current Approval Amount:
106641
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107409.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State