Search icon

JOSAN PUTNAM VALLEY DELI INC.

Company Details

Name: JOSAN PUTNAM VALLEY DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1986 (39 years ago)
Entity Number: 1047785
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 93 CEDAR LANE, CONTLANDT, NY, United States, 10566
Principal Address: 93 CEDAR LANE, CORTLANDT, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NINO SANTUCCI Chief Executive Officer 93 CEDAR LANE, CORTLANDT, NY, United States, 10566

DOS Process Agent

Name Role Address
NINO SANTUCCI DOS Process Agent 93 CEDAR LANE, CONTLANDT, NY, United States, 10566

Licenses

Number Type Date Last renew date End date Address Description
0081-22-230662 Alcohol sale 2022-04-01 2022-04-01 2025-04-30 4 SUNSET HILL ROAD, PUTNAM VALLEY, New York, 10579 Grocery Store

History

Start date End date Type Value
2024-08-27 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-10 2000-02-24 Address 31 ALLAPARTUS RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1995-04-10 2000-02-24 Address 4 SUNSET HILL RD, PUTNAM VALLEY, NY, 10579, 2041, USA (Type of address: Principal Executive Office)
1995-04-10 2000-02-24 Address 4 SUNSET HILL RD, PUTNAM VALLEY, NY, 10579, 2041, USA (Type of address: Service of Process)
1986-01-06 1995-04-10 Address 74 LINDEN AVE., OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080220002541 2008-02-20 BIENNIAL STATEMENT 2008-01-01
060228002363 2006-02-28 BIENNIAL STATEMENT 2006-01-01
040202002965 2004-02-02 BIENNIAL STATEMENT 2004-01-01
020125002311 2002-01-25 BIENNIAL STATEMENT 2002-01-01
000224002558 2000-02-24 BIENNIAL STATEMENT 2000-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
27700.00
Total Face Value Of Loan:
27700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27700
Current Approval Amount:
27700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27884.08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State