Search icon

D & A MINI DELI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D & A MINI DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1991 (34 years ago)
Entity Number: 1570130
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 10 MAPLE STREET, CROTON ON HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 MAPLE STREET, CROTON ON HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
DONALD JOHN KENNEALLY Chief Executive Officer 10 MAPLE STREET, CROTON ON HUDSON, NY, United States, 10520

Licenses

Number Type Date Last renew date End date Address Description
0081-21-110460 Alcohol sale 2021-12-20 2021-12-20 2024-12-31 10 MAPLE STREET, CROTON ON HUDSON, New York, 10520 Grocery Store

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 10 MAPLE STREET, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-02-19 Address 10 MAPLE STREET, CROTON ON HUDSON, NY, 10520, 2602, USA (Type of address: Chief Executive Officer)
1995-08-07 2025-02-19 Address 10 MAPLE STREET, CROTON ON HUDSON, NY, 10520, 2602, USA (Type of address: Chief Executive Officer)
1995-08-07 2025-02-19 Address 10 MAPLE STREET, CROTON ON HUDSON, NY, 10520, 2602, USA (Type of address: Service of Process)
1991-08-20 1995-08-07 Address 759 WILCOX AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219004080 2025-02-19 BIENNIAL STATEMENT 2025-02-19
130909002428 2013-09-09 BIENNIAL STATEMENT 2013-08-01
110908002039 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090825002818 2009-08-25 BIENNIAL STATEMENT 2009-08-01
070828002733 2007-08-28 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50200.00
Total Face Value Of Loan:
50200.00
Date:
2020-04-16
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:
21200.00
Total Face Value Of Loan:
21200.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State