Search icon

IT'S DELICIOUS, LTD.

Company Details

Name: IT'S DELICIOUS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2000 (25 years ago)
Entity Number: 2509290
ZIP code: 33428
County: Nassau
Place of Formation: New York
Principal Address: 1308 BROADWAY, HEWLETT, NY, United States, 11557
Address: 12292 SAINT SIMON DRIVE, BOCA RATON, FL, United States, 33428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IT'S DELICIOUS, LTD. DOS Process Agent 12292 SAINT SIMON DRIVE, BOCA RATON, FL, United States, 33428

Chief Executive Officer

Name Role Address
MICHAEL PANTANO Chief Executive Officer 1308 BROADWAY, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2016-05-31 2020-05-05 Address 12292 ST. SIMON DRIVE, BOCA RATON, NY, 33428, USA (Type of address: Service of Process)
2012-05-21 2016-05-31 Address 6629 VIA REGINA, BOCA RATON, NY, 33433, USA (Type of address: Service of Process)
2002-05-14 2004-06-08 Address 248 ALLEN STREET, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2000-06-06 2012-05-21 Address 1308 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2000-05-11 2000-06-06 Address 1308 BROADWAY, HEWLETT, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505061743 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180529006332 2018-05-29 BIENNIAL STATEMENT 2018-05-01
160531006363 2016-05-31 BIENNIAL STATEMENT 2016-05-01
140507006915 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120521006136 2012-05-21 BIENNIAL STATEMENT 2012-05-01
080521002605 2008-05-21 BIENNIAL STATEMENT 2008-05-01
040608002589 2004-06-08 BIENNIAL STATEMENT 2004-05-01
020514002549 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000606000047 2000-06-06 CERTIFICATE OF CHANGE 2000-06-06
000511000681 2000-05-11 CERTIFICATE OF INCORPORATION 2000-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7163168402 2021-02-11 0235 PPS 1308 Broadway, Hewlett, NY, 11557-2113
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63308
Loan Approval Amount (current) 63308
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 N
Business Age Description Existing or more than 2 years old
Project Address Hewlett, NASSAU, NY, 11557-2113
Project Congressional District NY-04
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63761.25
Forgiveness Paid Date 2021-11-03

Date of last update: 13 Mar 2025

Sources: New York Secretary of State