Search icon

DELITE RESTAURANT & PIZZERIA OF BELLMORE, INC.

Company Details

Name: DELITE RESTAURANT & PIZZERIA OF BELLMORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1997 (28 years ago)
Entity Number: 2154284
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2837 Jerusalem Avenue, North Bellmore, NY, United States, 11710
Principal Address: 1058 BROADHOLLOW RD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMILIO BRANCHINELLI Chief Executive Officer 1058 BROADHOLLOW RD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
EMILLIO BRANCHINELLI DOS Process Agent 2837 Jerusalem Avenue, North Bellmore, NY, United States, 11710

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
C5J4R5M6CAM9
CAGE Code:
8ZK08
UEI Expiration Date:
2022-07-15

Business Information

Activation Date:
2021-04-20
Initial Registration Date:
2021-04-16

Licenses

Number Type Date Last renew date End date Address Description
0340-21-120889 Alcohol sale 2023-12-06 2023-12-06 2025-11-30 2837 JERUSALEM AVE, NORTH BELLMORE, NY, 11710 Restaurant

History

Start date End date Type Value
2023-06-07 2023-06-07 Address 1058 BROADHOLLOW RD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-06-07 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-01 2023-06-07 Address 1058 BROADHOLLOW RD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2013-07-01 2023-06-07 Address 1058 BROADHOLLOW RD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2001-06-27 2013-07-01 Address 344 EAST SHORE DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230607001464 2023-06-07 BIENNIAL STATEMENT 2023-06-01
130701002294 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110712002147 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090827002388 2009-08-27 BIENNIAL STATEMENT 2009-06-01
070705002447 2007-07-05 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
331109.09
Total Face Value Of Loan:
331109.09
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
236507.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
236506.49
Total Face Value Of Loan:
236506.49

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
236506.49
Current Approval Amount:
236506.49
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
239331.61
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
331109.09
Current Approval Amount:
331109.09
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
334891.9

Date of last update: 31 Mar 2025

Sources: New York Secretary of State