Search icon

JER DELI CORP.

Company Details

Name: JER DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2003 (22 years ago)
Entity Number: 2956593
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 208 S FRANKLIN STREET, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD ALMONTE Chief Executive Officer 208 S FRANKLIN STREET, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 S FRANKLIN STREET, HEMPSTEAD, NY, United States, 11550

Licenses

Number Type Date Last renew date End date Address Description
281860 Retail grocery store No data No data No data 208 S FRANKLIN ST, HEMPSTEAD, NY, 11550 No data
0138-22-101123 Alcohol sale 2022-04-28 2022-04-28 2025-05-31 208 S FRANKLIN STREET, HEMPSTEAD, New York, 11550 Food & Beverage Business

History

Start date End date Type Value
2009-10-05 2010-09-15 Address 208 S FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2007-11-05 2009-10-05 Address 200 S FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2007-11-05 2009-10-05 Address 208 S FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2007-11-05 2009-10-05 Address 208 S FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
2006-01-12 2007-11-05 Address 200 S FRANKLIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131105002192 2013-11-05 BIENNIAL STATEMENT 2013-09-01
130807000746 2013-08-07 ANNULMENT OF DISSOLUTION 2013-08-07
DP-1928935 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
100915002118 2010-09-15 AMENDMENT TO BIENNIAL STATEMENT 2009-09-01
091005002384 2009-10-05 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
7695.00
Total Face Value Of Loan:
7695.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7695
Current Approval Amount:
7695
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7735.06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State