Search icon

LA DELIZIOSA, INC.

Company Details

Name: LA DELIZIOSA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1992 (33 years ago)
Entity Number: 1641548
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 10 MOUNT CARMEL PLACE, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CORDARO Chief Executive Officer 10 MOUNT CARMEL PLACE, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 MOUNT CARMEL PLACE, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1993-10-07 2000-06-08 Address 10 MOUNT CARMEL PLACE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1993-10-07 2000-06-08 Address 10 MOUNT CARMEL PLACE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1993-10-07 2000-06-08 Address 10 MOUNT CARMEL PLACE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1992-06-04 1993-10-07 Address 10 MT. CARMEL PLACE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170918006075 2017-09-18 BIENNIAL STATEMENT 2016-06-01
120725002148 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100629002387 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080626002799 2008-06-26 BIENNIAL STATEMENT 2008-06-01
060628002319 2006-06-28 BIENNIAL STATEMENT 2006-06-01
040712002687 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020522002523 2002-05-22 BIENNIAL STATEMENT 2002-06-01
000608002559 2000-06-08 BIENNIAL STATEMENT 2000-06-01
980608002683 1998-06-08 BIENNIAL STATEMENT 1998-06-01
960618002607 1996-06-18 BIENNIAL STATEMENT 1996-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-04-02 No data 10 MOUNT CARMEL PLACE, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2024-11-25 No data 10 MOUNT CARMEL PLACE, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2024-03-06 No data 10 MOUNT CARMEL PLACE, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-10-24 No data 10 MOUNT CARMEL PLACE, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2023-04-18 No data 10 MOUNT CARMEL PLACE, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2022-10-24 No data 10 MOUNT CARMEL PLACE, POUGHKEEPSIE Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2022-02-14 No data 10 MOUNT CARMEL PLACE, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2021-11-30 No data 10 MOUNT CARMEL PLACE, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2020-11-16 No data 10 MOUNT CARMEL PLACE, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2019-11-22 No data 10 MOUNT CARMEL PLACE, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6434798303 2021-01-27 0202 PPS 10 Mount Carmel Pl, Poughkeepsie, NY, 12601-1715
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-1715
Project Congressional District NY-18
Number of Employees 4
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22128.38
Forgiveness Paid Date 2021-09-07
3932677207 2020-04-27 0202 PPP 10 MOUNT CARMEL PL, POUGHKEEPSIE, NY, 12601-1715
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23200
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-1715
Project Congressional District NY-18
Number of Employees 4
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22220
Forgiveness Paid Date 2021-05-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State