Search icon

VENUTI'S DELICATESSEN INC.

Company Details

Name: VENUTI'S DELICATESSEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 2003 (22 years ago)
Date of dissolution: 07 Mar 2024
Entity Number: 2914528
ZIP code: 10548
County: Westchester
Place of Formation: New York
Address: 9 ROUNDTREE LANE, MONTROSE, NY, United States, 10548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSPEH VENUTI DOS Process Agent 9 ROUNDTREE LANE, MONTROSE, NY, United States, 10548

History

Start date End date Type Value
2003-06-03 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-03 2024-03-26 Address 9 ROUNDTREE LANE, MONTROSE, NY, 10548, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326003269 2024-03-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-07
030603000769 2003-06-03 CERTIFICATE OF INCORPORATION 2003-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4362968002 2020-06-25 0202 PPP 23 EAST MAIN STREET, ELMSFORD, NY, 10523-2608
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-2608
Project Congressional District NY-16
Number of Employees 2
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8839.18
Forgiveness Paid Date 2021-07-07
5829608401 2021-02-09 0202 PPS 23 E Main St, Elmsford, NY, 10523-2608
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-2608
Project Congressional District NY-16
Number of Employees 2
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8867.47
Forgiveness Paid Date 2022-06-22

Date of last update: 12 Mar 2025

Sources: New York Secretary of State