Search icon

SOUTHSIDE DELICATESSEN OF SUFFOLK COUNTY, INC.

Company Details

Name: SOUTHSIDE DELICATESSEN OF SUFFOLK COUNTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1988 (37 years ago)
Entity Number: 1251679
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 825 KEITH LANE, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT KLEIBER Chief Executive Officer 825 KEITH LANE, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
ROBERT K. KLEIBER DOS Process Agent 825 KEITH LANE, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
1993-04-26 1993-09-28 Address 825 KEITH LANE, WEST ISLIP, NY, 11795, 3404, USA (Type of address: Chief Executive Officer)
1988-04-08 1993-04-26 Address 199 MAPLE ST, ISLIP, NY, 11751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140414006795 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120713002610 2012-07-13 BIENNIAL STATEMENT 2012-04-01
100427002433 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080501002122 2008-05-01 BIENNIAL STATEMENT 2008-04-01
060418002717 2006-04-18 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
26700.00
Total Face Value Of Loan:
26700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26700
Current Approval Amount:
26700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27012.24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State