Search icon

STAN'S DELI, INC.

Company Details

Name: STAN'S DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1989 (36 years ago)
Entity Number: 1379215
ZIP code: 14048
County: Chautauqua
Place of Formation: New York
Address: 93 EAST FOURTH STREET, PO BOX 50, DUNKIRK, NY, United States, 14048
Principal Address: 85 MAPLE AVE, FREDONIA, NY, United States, 14063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOLEY, FOLEY & PASSAFARO DOS Process Agent 93 EAST FOURTH STREET, PO BOX 50, DUNKIRK, NY, United States, 14048

Chief Executive Officer

Name Role Address
STANLEY B PHELKA II Chief Executive Officer 201 CENTRAL AVE, SILVER CREEK, NY, United States, 14136

History

Start date End date Type Value
1993-11-15 2001-10-02 Address 201 CENTRAL AVENUE, SILVER CREEK, NY, 14136, USA (Type of address: Chief Executive Officer)
1993-11-15 2001-10-02 Address 438 SWAN STREET, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office)
1993-11-15 1999-11-18 Address % WILLIAM P. WILES, 1500 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1989-08-23 1993-11-15 Address 1500 LIBERTY BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140310006185 2014-03-10 BIENNIAL STATEMENT 2013-08-01
111109002048 2011-11-09 BIENNIAL STATEMENT 2011-08-01
091125002159 2009-11-25 BIENNIAL STATEMENT 2009-08-01
070829002147 2007-08-29 BIENNIAL STATEMENT 2007-08-01
051114002531 2005-11-14 BIENNIAL STATEMENT 2005-08-01
030815002147 2003-08-15 BIENNIAL STATEMENT 2003-08-01
011002002396 2001-10-02 BIENNIAL STATEMENT 2001-08-01
991118002227 1999-11-18 BIENNIAL STATEMENT 1999-08-01
931115002851 1993-11-15 BIENNIAL STATEMENT 1993-08-01
C047876-5 1989-08-23 CERTIFICATE OF INCORPORATION 1989-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8678067110 2020-04-15 0296 PPP 201 Central Avenue, Silver Creek, NY, 14136
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88000
Loan Approval Amount (current) 88000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Silver Creek, CHAUTAUQUA, NY, 14136-0001
Project Congressional District NY-23
Number of Employees 18
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88588.27
Forgiveness Paid Date 2020-12-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State