Search icon

T & C DELICATESSEN, INC.

Company Details

Name: T & C DELICATESSEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1994 (31 years ago)
Date of dissolution: 14 Jan 1997
Entity Number: 1811189
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 35-14 DILMARS BOULEVARD, ASTORIA, NY, United States, 11105
Principal Address: 35-14 DITMAN BLVD, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONATO ROMANO DOS Process Agent 35-14 DILMARS BOULEVARD, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
DONATO ROMANO Chief Executive Officer 35-14 DITMARS BLVD, ASTORIA, NY, United States, 11105

Filings

Filing Number Date Filed Type Effective Date
970114000147 1997-01-14 CERTIFICATE OF DISSOLUTION 1997-01-14
960613002217 1996-06-13 BIENNIAL STATEMENT 1996-04-01
940411000458 1994-04-11 CERTIFICATE OF INCORPORATION 1994-04-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2885672 PL VIO INVOICED 2018-09-17 500 PL - Padlock Violation
2708248 RENEWAL INVOICED 2017-12-11 110 Cigarette Retail Dealer Renewal Fee
2210282 RENEWAL INVOICED 2015-11-05 110 Cigarette Retail Dealer Renewal Fee
1546689 LL VIO INVOICED 2013-12-28 500 LL - License Violation
1546688 TS VIO INVOICED 2013-12-28 1000 TS - State Fines (Tobacco)
1546600 RENEWAL INVOICED 2013-12-28 110 Cigarette Retail Dealer Renewal Fee
1545930 SS VIO INVOICED 2013-12-27 50 SS - State Surcharge (Tobacco)
182825 OL VIO INVOICED 2012-12-13 500 OL - Other Violation
341191 CNV_SI INVOICED 2012-12-07 20 SI - Certificate of Inspection fee (scales)
1147249 LICENSE INVOICED 2012-05-22 110 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2863398203 2020-08-03 0202 PPP 4302 48TH ST, WOODSIDE, NY, 11377-6242
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10900
Loan Approval Amount (current) 10900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124289
Servicing Lender Name First IC Bank
Servicing Lender Address 5593 Buford Hwy, DORAVILLE, GA, 30340-1225
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-6242
Project Congressional District NY-07
Number of Employees 2
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 124289
Originating Lender Name First IC Bank
Originating Lender Address DORAVILLE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10955.84
Forgiveness Paid Date 2021-02-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State