Search icon

THE DESSERT DELI, INC.

Company Details

Name: THE DESSERT DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1987 (38 years ago)
Date of dissolution: 09 Apr 2024
Entity Number: 1179048
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 716 MAPLE RD, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 1213 GREENFIELD, ALDEN, NY, United States, 14004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICIA MULLANEY DOS Process Agent 716 MAPLE RD, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
PATRICIA MULLANEY Chief Executive Officer 716 MAPLE, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2021-06-03 2024-05-13 Address 716 MAPLE RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2021-06-03 2024-05-13 Address 716 MAPLE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2005-07-26 2021-06-03 Address 1213 GREENFIELD, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer)
2003-07-02 2021-06-03 Address 716 MAPLE RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2003-07-02 2005-07-26 Address 716 MAPLE RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2001-06-11 2003-07-02 Address 708 MAPLE ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2001-06-11 2003-07-02 Address ATTN: JOHN TRIGILIO, 17 COURT STREET, BUFFALO, NY, 14202, 3204, USA (Type of address: Service of Process)
2001-06-11 2003-07-02 Address 1213 GREENFIELD, ALDEN, NY, 14004, USA (Type of address: Principal Executive Office)
1993-04-23 2001-06-11 Address C/O LINDA M. SCURCI, 708 MAPLE ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1993-04-23 2001-06-11 Address 153 FOREST EDGE DRIVE, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240513000241 2024-04-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-09
210603060769 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190614060041 2019-06-14 BIENNIAL STATEMENT 2019-06-01
170605006837 2017-06-05 BIENNIAL STATEMENT 2017-06-01
130605006736 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110701002565 2011-07-01 BIENNIAL STATEMENT 2011-06-01
070710002352 2007-07-10 BIENNIAL STATEMENT 2007-06-01
050726002631 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030702002564 2003-07-02 BIENNIAL STATEMENT 2003-06-01
010611002266 2001-06-11 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4618227110 2020-04-13 0296 PPP 716 Maple Road, BUFFALO, NY, 14221-3209
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157115
Loan Approval Amount (current) 157115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14221-3209
Project Congressional District NY-26
Number of Employees 34
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133516.67
Forgiveness Paid Date 2021-08-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State