Search icon

SUB DELICIOUS, INC.

Company Details

Name: SUB DELICIOUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1989 (35 years ago)
Entity Number: 1406888
ZIP code: 14094
County: Erie
Place of Formation: New York
Address: 15 LOCUST ST, LOCKPORT, NY, United States, 14094
Principal Address: 8 Shepard Ave, Akron, NY, United States, 14001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUB DELICIOUS, INC. DOS Process Agent 15 LOCUST ST, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
THOMAS MILANI Chief Executive Officer 15 LOCUST STREET, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2023-08-15 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-05-22 Address 15 LOCUST STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-20 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-27 2023-05-22 Address 15 LOCUST ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2010-07-02 2014-01-27 Address 800 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2008-01-08 2023-05-22 Address 15 LOCUST STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2008-01-08 2010-07-02 Address 800 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2008-01-08 2010-07-02 Address 44 BACON ST, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2000-02-29 2008-01-08 Address 221 WALNUT STREET, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230522002212 2023-05-22 BIENNIAL STATEMENT 2021-12-01
140127002135 2014-01-27 BIENNIAL STATEMENT 2013-12-01
100702002359 2010-07-02 BIENNIAL STATEMENT 2009-12-01
080108003331 2008-01-08 BIENNIAL STATEMENT 2007-12-01
060118002256 2006-01-18 BIENNIAL STATEMENT 2005-12-01
040505002111 2004-05-05 BIENNIAL STATEMENT 2003-12-01
011130002405 2001-11-30 BIENNIAL STATEMENT 2001-12-01
000229002579 2000-02-29 BIENNIAL STATEMENT 1999-12-01
971229002162 1997-12-29 BIENNIAL STATEMENT 1997-12-01
940105002599 1994-01-05 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5028017100 2020-04-13 0296 PPP 15 Locust Street, LOCKPORT, NY, 14094-3705
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61961
Loan Approval Amount (current) 61961
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOCKPORT, NIAGARA, NY, 14094-3705
Project Congressional District NY-24
Number of Employees 16
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62683.5
Forgiveness Paid Date 2021-08-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State