Search icon

IMRAN DELI, INC.

Company Details

Name: IMRAN DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1988 (36 years ago)
Entity Number: 1244423
ZIP code: 11691
County: Nassau
Place of Formation: New York
Address: 2828 WESTBOURNE AVENUE, BAYSWATER, NY, United States, 11691
Principal Address: 137 SHERIDAN BLVD, INWOOD, NY, United States, 11096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DWANE A. BINNS DOS Process Agent 2828 WESTBOURNE AVENUE, BAYSWATER, NY, United States, 11691

Chief Executive Officer

Name Role Address
DWANE A BINNS Chief Executive Officer 137 SHERIDAN BLVD, INWOOD, NY, United States, 11096

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103552 Alcohol sale 2022-10-11 2022-10-11 2024-10-31 137 SHERIDAN BLVD, INWOOD, New York, 11096 Restaurant

History

Start date End date Type Value
2002-12-11 2003-01-10 Address 137 SHERIDAN BLVD, INWOOD, NY, 11096, USA (Type of address: Service of Process)
1993-01-27 2002-12-11 Address 137 SHERIDAN BLVD, INWOOD, NY, 11696, 1829, USA (Type of address: Chief Executive Officer)
1993-01-27 2002-12-11 Address 137 SHERIDAN BLVD, INWOOD, NY, 11696, 1829, USA (Type of address: Principal Executive Office)
1993-01-27 2002-12-11 Address 137 SHERIDAN BLVD, INWOOD, NY, 11696, 1829, USA (Type of address: Service of Process)
1988-12-28 1993-01-27 Address 137 SHERIDAN BLVD, INWOOD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030110000352 2003-01-10 CERTIFICATE OF AMENDMENT 2003-01-10
021211002070 2002-12-11 BIENNIAL STATEMENT 2002-12-01
001121002591 2000-11-21 BIENNIAL STATEMENT 2000-12-01
981223002343 1998-12-23 BIENNIAL STATEMENT 1998-12-01
970207002149 1997-02-07 BIENNIAL STATEMENT 1996-12-01
940106002752 1994-01-06 BIENNIAL STATEMENT 1993-12-01
930127002980 1993-01-27 BIENNIAL STATEMENT 1992-12-01
B727493-2 1989-01-10 CERTIFICATE OF AMENDMENT 1989-01-10
B722429-4 1988-12-28 CERTIFICATE OF INCORPORATION 1988-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6913758909 2021-05-05 0235 PPS 137 Sheridan Blvd, Inwood, NY, 11096-1829
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4200
Loan Approval Amount (current) 4200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Inwood, NASSAU, NY, 11096-1829
Project Congressional District NY-04
Number of Employees 1
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4227.04
Forgiveness Paid Date 2021-12-29
1541817902 2020-06-10 0235 PPP 137 SHERIDAN BLVD, INWOOD, NY, 11096-1829
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address INWOOD, NASSAU, NY, 11096-1829
Project Congressional District NY-04
Number of Employees 1
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3036.25
Forgiveness Paid Date 2021-08-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State