Search icon

NORTH MERRICK DELICATESSEN INC.

Company Details

Name: NORTH MERRICK DELICATESSEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1989 (36 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1348286
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1420 PARK AVE, NORTH MERRICK, NY, United States, 11566
Principal Address: 1420 PARK AVE., NORTH MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK RUTIGLIANO Chief Executive Officer 2625 PARKVIEW PL, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1420 PARK AVE, NORTH MERRICK, NY, United States, 11566

History

Start date End date Type Value
1997-04-17 1999-04-21 Address 160 SARATOGA BLVD, ISLAND PARK, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-01-11 1997-04-17 Address 160 SARATOGA BLVD., ISLAND PARK, NY, 00000, USA (Type of address: Chief Executive Officer)
1989-04-28 1997-04-17 Address 1420 PARK AVENUE, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1663285 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
030328003051 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010517002607 2001-05-17 BIENNIAL STATEMENT 2001-04-01
990421002385 1999-04-21 BIENNIAL STATEMENT 1999-04-01
970417002864 1997-04-17 BIENNIAL STATEMENT 1997-04-01
000049005811 1993-09-29 BIENNIAL STATEMENT 1993-04-01
930111002676 1993-01-11 BIENNIAL STATEMENT 1992-04-01
C004559-4 1989-04-28 CERTIFICATE OF INCORPORATION 1989-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3180017400 2020-05-07 0235 PPP 1420 PARK AVE UNIT A, N MERRICK, NY, 11566-1868
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address N MERRICK, NASSAU, NY, 11566-1868
Project Congressional District NY-04
Number of Employees 2
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6049.15
Forgiveness Paid Date 2021-03-03
2669428500 2021-02-22 0235 PPS 1420 Park Ave Unit A, Merrick, NY, 11566-1868
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-1868
Project Congressional District NY-04
Number of Employees 2
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6034.68
Forgiveness Paid Date 2021-09-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State