Search icon

VASOLAS DELICATESSEN, INC.

Company Details

Name: VASOLAS DELICATESSEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1989 (36 years ago)
Entity Number: 1374758
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: GREEN ROAD / RFD 4, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A. MATSOUKAS DOS Process Agent GREEN ROAD / RFD 4, BEDFORD, NY, United States, 10506

Chief Executive Officer

Name Role Address
A. MATSOUKAS Chief Executive Officer GREEN ROAD / RFD 4, BEDFORD, NY, United States, 10506

History

Start date End date Type Value
1995-08-03 2007-08-14 Address GREEN RD, RFD 4, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
1995-08-03 2007-08-14 Address GREEN RD, RFD 4, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
1995-08-03 2007-08-14 Address GREEN RD, RFD 4, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
1989-08-08 1995-08-03 Address 21 EAST 40TH STREET, RM 1100, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070814002523 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051011002275 2005-10-11 BIENNIAL STATEMENT 2005-08-01
040319002150 2004-03-19 BIENNIAL STATEMENT 2003-08-01
010830002142 2001-08-30 BIENNIAL STATEMENT 2001-08-01
990903002030 1999-09-03 BIENNIAL STATEMENT 1999-08-01
950803002003 1995-08-03 BIENNIAL STATEMENT 1993-08-01
C041826-5 1989-08-08 CERTIFICATE OF INCORPORATION 1989-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3991408606 2021-03-17 0202 PPS 4 Bedford Banksville Rd, Bedford, NY, 10506-2218
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17663
Loan Approval Amount (current) 17663
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford, WESTCHESTER, NY, 10506-2218
Project Congressional District NY-17
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17764.62
Forgiveness Paid Date 2021-10-29
1724687707 2020-05-01 0202 PPP 4 BEDFORD BANKSVILLE RD, BEDFORD, NY, 10506
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12562
Loan Approval Amount (current) 12562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD, WESTCHESTER, NY, 10506-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12676.9
Forgiveness Paid Date 2021-04-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State