Search icon

SOUTHGATE DELI & GROCERY, INC.

Company Details

Name: SOUTHGATE DELI & GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1988 (36 years ago)
Entity Number: 1298671
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 1 SOUTH GATE DR, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICK PATEL Chief Executive Officer 1 SOUTH GATE DR, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 SOUTH GATE DR, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2002-11-15 2005-04-08 Address 1 SOUTH GATE ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2002-11-15 2005-04-08 Address 1 SOUTH GATE ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2002-11-15 2005-04-08 Address 1 SOUTH GATE ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1993-04-14 2002-11-15 Address 658 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1993-04-14 2002-11-15 Address 658 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1993-04-14 2002-11-15 Address 658 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1988-12-21 1993-04-14 Address 658 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061130002659 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050408002703 2005-04-08 BIENNIAL STATEMENT 2004-12-01
021115002216 2002-11-15 BIENNIAL STATEMENT 2002-12-01
001129002662 2000-11-29 BIENNIAL STATEMENT 2000-12-01
981211002035 1998-12-11 BIENNIAL STATEMENT 1998-12-01
961219002333 1996-12-19 BIENNIAL STATEMENT 1996-12-01
931208002931 1993-12-08 BIENNIAL STATEMENT 1993-12-01
930414002905 1993-04-14 BIENNIAL STATEMENT 1992-12-01
B720844-4 1988-12-21 CERTIFICATE OF INCORPORATION 1988-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1060647310 2020-04-28 0202 PPP 1 Southgate Drive, Poughkeepsie, NY, 12601
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-0101
Project Congressional District NY-18
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16189.81
Forgiveness Paid Date 2021-07-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State