Search icon

ROB-ROY DELI INC.

Company Details

Name: ROB-ROY DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1985 (40 years ago)
Entity Number: 1025885
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 22 Vineyard Way, MT SINAI, NY, United States, 11766
Principal Address: 22 Vineyard Way, MT SINAI, NY, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES MILAZZO DOS Process Agent 22 Vineyard Way, MT SINAI, NY, United States, 11766

Chief Executive Officer

Name Role Address
MR JAMES MILAZZO Chief Executive Officer 22 VINEYARD WAY, MT SINAI, MT SINAI, NY, United States, 11766

History

Start date End date Type Value
1997-09-15 1999-11-03 Address C/O CUMMINGS & CARROLL, PC, 175 GREAT NECK RD STE 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1997-09-15 1999-11-03 Address C/O CUMMINGS & CARROLL, PC, 175 GREAT NECK RD STE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1997-09-15 1999-11-03 Address C/O CUMMINGS & CARROLL, PC, 175 GREAT NECK RD STE 405, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1993-09-30 1997-09-15 Address % CUMMINGS & CARROLL, P.C., 175 GREAT NECK RD, SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1993-09-30 1997-09-15 Address % CUMMINGS & CARROLL, P.C., 175 GREAT NECK RD, SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220308001275 2022-03-08 BIENNIAL STATEMENT 2021-09-01
991103002286 1999-11-03 BIENNIAL STATEMENT 1999-09-01
970915002587 1997-09-15 BIENNIAL STATEMENT 1997-09-01
930930003045 1993-09-30 BIENNIAL STATEMENT 1993-09-01
930624002603 1993-06-24 BIENNIAL STATEMENT 1992-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
36537.00
Total Face Value Of Loan:
36537.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36537
Current Approval Amount:
36537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36862.24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State