Search icon

TONY'S BEECHHURST DELI INC.

Company Details

Name: TONY'S BEECHHURST DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1992 (33 years ago)
Entity Number: 1613546
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 11-18 154TH STREET, WHITESTONE, NY, United States, 11357
Principal Address: 157-60 12TH AVENUE, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-767-8222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMILIO POLITO Chief Executive Officer 11-18 154TH STREET, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11-18 154TH STREET, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1049433-DCA Inactive Business 2000-11-17 2013-12-31

History

Start date End date Type Value
1993-03-25 2000-03-08 Address 11-18 154TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1992-02-18 1993-03-25 Address 11-18 154TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140325002286 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120622002260 2012-06-22 BIENNIAL STATEMENT 2012-02-01
080228003211 2008-02-28 BIENNIAL STATEMENT 2008-02-01
060303002247 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040210002445 2004-02-10 BIENNIAL STATEMENT 2004-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2591654 SCALE-01 INVOICED 2017-04-17 20 SCALE TO 33 LBS
2265428 SCALE-01 INVOICED 2016-01-28 20 SCALE TO 33 LBS
423814 RENEWAL INVOICED 2011-10-21 110 CRD Renewal Fee
423815 RENEWAL INVOICED 2009-11-12 110 CRD Renewal Fee
309316 CNV_SI INVOICED 2009-10-14 20 SI - Certificate of Inspection fee (scales)
304724 CNV_SI INVOICED 2008-10-20 20 SI - Certificate of Inspection fee (scales)
423816 RENEWAL INVOICED 2007-10-22 110 CRD Renewal Fee
423817 RENEWAL INVOICED 2005-10-13 110 CRD Renewal Fee
279885 CNV_SI INVOICED 2005-06-23 20 SI - Certificate of Inspection fee (scales)
423819 RENEWAL INVOICED 2003-11-21 110 CRD Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-11-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
150500.00
Total Face Value Of Loan:
150500.00
Date:
2021-05-07
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:
29250.00
Total Face Value Of Loan:
29250.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29250
Current Approval Amount:
29250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29440.12
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29250
Current Approval Amount:
29250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29380

Date of last update: 15 Mar 2025

Sources: New York Secretary of State