Search icon

MERRITT DELICATESSEN INC.

Company Details

Name: MERRITT DELICATESSEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1956 (69 years ago)
Entity Number: 107263
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 3-5 NORTHWEST DRIVE, SOUTH FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3-5 NORTHWEST DRIVE, SOUTH FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JOHN GROSS Chief Executive Officer 5 ABBEY COURT, BELLMORE, NY, United States, 11710

Licenses

Number Type Date Last renew date End date Address Description
0081-21-109288 Alcohol sale 2024-06-06 2024-06-06 2027-06-30 307 NORTHWEST DRIVE, SOUTH FARMINGDALE, New York, 11735 Grocery Store

History

Start date End date Type Value
1995-02-28 1998-03-23 Address 18 GREENMEADOW COURT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1956-03-14 1995-02-28 Address 2050 WANTAGH AVE., WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140516002040 2014-05-16 BIENNIAL STATEMENT 2014-03-01
120426002568 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100325002019 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080326002116 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060403002746 2006-04-03 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
20702.00
Total Face Value Of Loan:
20702.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20702
Current Approval Amount:
20702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20915.26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State