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)
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: Chief Executive Officer)
1993-06-24 1993-09-30 Address 758 PARK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-06-24 1993-09-30 Address 758 PARK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1993-06-24 1993-09-30 Address 758 PARK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1985-09-18 1993-06-24 Address 21 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

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
B267947-4 1985-09-18 CERTIFICATE OF INCORPORATION 1985-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2416427702 2020-05-01 0235 PPP 758 PARK AVE, HUNTINGTON, NY, 11743
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36537
Loan Approval Amount (current) 36537
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 HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36862.24
Forgiveness Paid Date 2021-03-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State