Search icon

DELI 52, INC.

Company Details

Name: DELI 52, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1990 (35 years ago)
Entity Number: 1473423
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 508 ROUTE 52, LAKE CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OWEN JORDAN Chief Executive Officer 112 ROBINSON LANE, WAPPINGERS, NY, United States, 12590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 508 ROUTE 52, LAKE CARMEL, NY, United States, 10512

History

Start date End date Type Value
2000-08-31 2006-09-18 Address 112 ROBINSON LN, WAPPINGERS, NY, 12590, USA (Type of address: Chief Executive Officer)
1993-05-12 2000-08-31 Address 112 ROBINSON LANE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1993-05-12 2000-08-31 Address ROUTE 52, LAKE CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
1993-05-12 2000-08-31 Address ROUTE 52, LAKE CARMEL, NY, 10512, USA (Type of address: Service of Process)
1990-09-07 1993-05-12 Address ROUTE 52 & CHAUNCY ROAD, LAKE CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121011002057 2012-10-11 BIENNIAL STATEMENT 2012-09-01
101006003033 2010-10-06 BIENNIAL STATEMENT 2010-09-01
080915002195 2008-09-15 BIENNIAL STATEMENT 2008-09-01
060918002711 2006-09-18 BIENNIAL STATEMENT 2006-09-01
041110002313 2004-11-10 BIENNIAL STATEMENT 2004-09-01
020911002342 2002-09-11 BIENNIAL STATEMENT 2002-09-01
000831002709 2000-08-31 BIENNIAL STATEMENT 2000-09-01
980909002536 1998-09-09 BIENNIAL STATEMENT 1998-09-01
960916002043 1996-09-16 BIENNIAL STATEMENT 1996-09-01
931022002991 1993-10-22 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4402237201 2020-04-27 0202 PPP 508 New York 52, Carmel Hamlet, NY, 10512
Loan Status Date 2020-06-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47104
Servicing Lender Name The Putnam County National Bank of Carmel
Servicing Lender Address 43 Gleneida Ave, CARMEL, NY, 10512-1209
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel Hamlet, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47104
Originating Lender Name The Putnam County National Bank of Carmel
Originating Lender Address CARMEL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10061.67
Forgiveness Paid Date 2020-12-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State