Search icon

NORTH MERRICK DELICATESSEN INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
6000.00
Total Face Value Of Loan:
6000.00
Date:
2020-05-07
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:
6000.00
Total Face Value Of Loan:
6000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,000
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,034.68
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $6,000
Jobs Reported:
2
Initial Approval Amount:
$6,000
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,049.15
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $6,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State