Search icon

UNION STREET DELI & PIZZA, INC.

Company Details

Name: UNION STREET DELI & PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1997 (28 years ago)
Entity Number: 2123523
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 200 FLETCHER DRIVE NORTH, NEWBURGH, NY, United States, 12550
Principal Address: MIKE'S DELI, 135 UNION STREET, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANIELLO SABATINO DOS Process Agent 200 FLETCHER DRIVE NORTH, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
ANIELLO SABATINO Chief Executive Officer 200 FLETCHER DRIVE NORTH, NEWBURGH, NY, United States, 12550

Licenses

Number Type Date Last renew date End date Address Description
0081-21-208431 Alcohol sale 2024-09-24 2024-09-24 2027-06-30 135 139 UNION STREET, MONTGOMERY, New York, 12549 Grocery Store

History

Start date End date Type Value
2005-05-03 2017-07-05 Address 7 SYLVAN PARK DR, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2003-03-11 2017-07-05 Address 7 SYLVAN PARK DR, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1999-03-31 2003-03-11 Address 16 WEATHER OAK HILL, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1999-03-31 2017-07-05 Address 135 UNION ST., MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
1997-03-17 2005-05-03 Address C/O ANIELLO SABATINO, 16 WEATHER OAK HILL, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170705002030 2017-07-05 BIENNIAL STATEMENT 2017-03-01
090323002464 2009-03-23 BIENNIAL STATEMENT 2009-03-01
070320002447 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050503002943 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030311002212 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010326002613 2001-03-26 BIENNIAL STATEMENT 2001-03-01
990331002032 1999-03-31 BIENNIAL STATEMENT 1999-03-01
970317000548 1997-03-17 CERTIFICATE OF INCORPORATION 1997-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4762157205 2020-04-27 0202 PPP 135 union street, montgomery, NY, 12549
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38522
Loan Approval Amount (current) 18400
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address montgomery, ORANGE, NY, 12549-0001
Project Congressional District NY-18
Number of Employees 6
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18564.84
Forgiveness Paid Date 2021-04-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State