Search icon

COOKY'S DELI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COOKY'S DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1994 (31 years ago)
Entity Number: 1843209
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1450 CHURCH STREET, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COOKY'S DELI, INC. DOS Process Agent 1450 CHURCH STREET, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
MARTIN MARSILIO Chief Executive Officer 1450 CHURCH STREET, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
113223402
Plan Year:
2010
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
1998-09-24 2020-08-03 Address 1450 CHURCH STREET, BOHEMIA, NY, 11716, 5027, USA (Type of address: Service of Process)
1996-09-26 1998-09-24 Address 1450 CHURCH ST, BOHENIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1996-09-26 1998-09-24 Address 1450 CHURCH ST, BOHENIA, NY, 11716, USA (Type of address: Principal Executive Office)
1996-09-26 1998-09-24 Address 1450 CHURCH ST, BOHENIA, NY, 11716, USA (Type of address: Service of Process)
1994-08-10 1996-09-26 Address 896 LINCOLN AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060332 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006787 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160803007210 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140805006357 2014-08-05 BIENNIAL STATEMENT 2014-08-01
120810006241 2012-08-10 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

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:
168307.00
Total Face Value Of Loan:
168307.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$168,307
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$168,307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$170,212.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $135,000
Utilities: $13,307
Mortgage Interest: $0
Rent: $20,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
22
Initial Approval Amount:
$235,630
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$235,630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$237,618.46
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $235,625
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2011-12-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
RIZZO
Party Role:
Plaintiff
Party Name:
COOKY'S DELI, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State