Search icon

DELI AT OTTER POND INC.

Company Details

Name: DELI AT OTTER POND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1986 (39 years ago)
Entity Number: 1090222
ZIP code: 11963
County: New York
Place of Formation: New York
Address: PO BOX 134, MAIN STREET, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDREA SHASTID Chief Executive Officer PO BOX 134, SAG HARBOR, NY, United States, 11963

DOS Process Agent

Name Role Address
ANDREA SHASTID DOS Process Agent PO BOX 134, MAIN STREET, SAG HARBOR, NY, United States, 11963

History

Start date End date Type Value
2008-11-13 2012-07-18 Address PO BOX 134, MAIN STREET, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
1993-05-05 2008-11-13 Address PO BOX 180, MAIN STREET, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
1993-05-05 2008-11-13 Address PO BOX 180, MAIN STREET, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
1993-05-05 2008-11-13 Address PO BOX 180, MAIN STREET, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)
1986-06-12 1993-05-05 Address PO BOX 275, MONTAUK HIGHWAY, SPEONK, NY, 11972, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120718002638 2012-07-18 BIENNIAL STATEMENT 2012-06-01
081113002896 2008-11-13 BIENNIAL STATEMENT 2008-06-01
060606002776 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040629002604 2004-06-29 BIENNIAL STATEMENT 2004-06-01
020613002524 2002-06-13 BIENNIAL STATEMENT 2002-06-01
000530002428 2000-05-30 BIENNIAL STATEMENT 2000-06-01
980611002064 1998-06-11 BIENNIAL STATEMENT 1998-06-01
960624002583 1996-06-24 BIENNIAL STATEMENT 1996-06-01
000049009629 1993-09-29 BIENNIAL STATEMENT 1993-06-01
930505002598 1993-05-05 BIENNIAL STATEMENT 1992-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2417488500 2021-02-20 0235 PPS 1 LONG WHARF, SAG HARBOR, NY, 11963
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99420
Loan Approval Amount (current) 99420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAG HARBOR, SUFFOLK, NY, 11963
Project Congressional District NY-01
Number of Employees 19
NAICS code 445220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100471.4
Forgiveness Paid Date 2022-03-16
4185027200 2020-04-27 0235 PPP 1 LONG WHARF, SAG HARBOR, NY, 11963
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99420
Loan Approval Amount (current) 99420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SAG HARBOR, SUFFOLK, NY, 11963-0001
Project Congressional District NY-01
Number of Employees 19
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99972.33
Forgiveness Paid Date 2020-11-17

Date of last update: 27 Feb 2025

Sources: New York Secretary of State