Search icon

COOKY'S DELI, INC.

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

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
100819003174 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080807003255 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060727002907 2006-07-27 BIENNIAL STATEMENT 2006-08-01
041103002015 2004-11-03 BIENNIAL STATEMENT 2004-08-01
020805002777 2002-08-05 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2576847208 2020-04-16 0235 PPP 1450 CHURCH ST, BOHEMIA, NY, 11716
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168307
Loan Approval Amount (current) 168307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 22
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170212.98
Forgiveness Paid Date 2021-06-08
3530058409 2021-02-05 0235 PPS 1450 Church St, Bohemia, NY, 11716-5027
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235630
Loan Approval Amount (current) 235630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-5027
Project Congressional District NY-02
Number of Employees 22
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 237618.46
Forgiveness Paid Date 2021-12-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State