Search icon

DICK'S DELICATESSEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DICK'S DELICATESSEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1986 (39 years ago)
Entity Number: 1129080
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 857 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10310
Principal Address: C/O ALAN BENFANTO, 857 CASTLETON AVE, STATEN ISLAND, NY, United States, 10310

Contact Details

Phone +1 718-442-4587

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN BENFANTE Chief Executive Officer 25 BEEBE ST, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
ALAN BENFANTO DOS Process Agent 857 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10310

Licenses

Number Status Type Date End date
1041173-DCA Inactive Business 2004-05-26 2021-12-31

History

Start date End date Type Value
1996-11-19 2000-12-15 Address 1058 BOWSPRIT POINT, LANOKA HARBOR, NJ, 08734, USA (Type of address: Chief Executive Officer)
1994-01-05 2013-02-08 Address 857 CASTLETON AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1992-12-04 1996-11-19 Address 772 PEITON AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
1992-12-04 2000-12-15 Address 857 CASTLETON AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
1986-11-21 1994-01-05 Address 857 CASTLETON AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130208002094 2013-02-08 BIENNIAL STATEMENT 2012-11-01
110127002350 2011-01-27 BIENNIAL STATEMENT 2010-11-01
081103002335 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061027002259 2006-10-27 BIENNIAL STATEMENT 2006-11-01
050106002621 2005-01-06 BIENNIAL STATEMENT 2004-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3116801 RENEWAL INVOICED 2019-11-18 200 Tobacco Retail Dealer Renewal Fee
2714294 SCALE-01 INVOICED 2017-12-21 80 SCALE TO 33 LBS
2711494 RENEWAL INVOICED 2017-12-15 110 Cigarette Retail Dealer Renewal Fee
2521237 SCALE-01 INVOICED 2016-12-28 80 SCALE TO 33 LBS
2241125 RENEWAL INVOICED 2015-12-23 110 Cigarette Retail Dealer Renewal Fee
1550729 RENEWAL INVOICED 2014-01-03 110 Cigarette Retail Dealer Renewal Fee
198760 WH VIO INVOICED 2013-01-02 60 WH - W&M Hearable Violation
333209 CNV_SI INVOICED 2012-04-11 80 SI - Certificate of Inspection fee (scales)
419438 RENEWAL INVOICED 2011-12-06 110 CRD Renewal Fee
419431 RENEWAL INVOICED 2009-10-29 110 CRD Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
99700.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State