Search icon

MD DELI CENTRAL, INC.

Company Details

Name: MD DELI CENTRAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2002 (23 years ago)
Entity Number: 2787200
ZIP code: 13045
County: Cortland
Place of Formation: New York
Principal Address: 19 CENTRAL AVENUE, CORTLAND, NY, United States, 13045
Address: MICHAEL SPOLLEN, 19 CENTRAL AVENUE, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SPOLLEN Chief Executive Officer 19 CENTRAL AVENUE, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MICHAEL SPOLLEN, 19 CENTRAL AVENUE, CORTLAND, NY, United States, 13045

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:
DQQWBJM9HB19
CAGE Code:
8XZG6
UEI Expiration Date:
2022-06-23

Business Information

Doing Business As:
TONI AND GERRY DELI TO GO
Division Name:
MD DELI CENTRAL INC
Division Number:
MD DELI CE
Activation Date:
2021-03-31
Initial Registration Date:
2021-03-25

History

Start date End date Type Value
2004-08-23 2007-04-25 Address 19 CENTRAL AVE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2004-08-23 2007-04-25 Address 19 CENTRAL AVE, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
2002-07-09 2007-04-25 Address MICHEAL SPOLLEN, 19 CENTRAL AVENUE, CORTLAND, NY, 12045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120801002383 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100817002461 2010-08-17 BIENNIAL STATEMENT 2010-07-01
070425003055 2007-04-25 BIENNIAL STATEMENT 2006-07-01
040823002323 2004-08-23 BIENNIAL STATEMENT 2004-07-01
020709000321 2002-07-09 CERTIFICATE OF INCORPORATION 2002-07-09

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
35350.00
Total Face Value Of Loan:
35350.00
Date:
2020-06-11
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:
85400.00
Total Face Value Of Loan:
85400.00
Date:
2020-04-28
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:
25025.00
Total Face Value Of Loan:
25025.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35350
Current Approval Amount:
35350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35778.07
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25025
Current Approval Amount:
25025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25255.37

Date of last update: 30 Mar 2025

Sources: New York Secretary of State