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 (21 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)
2006-01-12 2007-11-05 Address 208 S FRANKLYN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2006-01-12 2007-11-05 Address 208 S FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
2003-09-22 2006-01-12 Address 69 VERRAZANO AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

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
071105002255 2007-11-05 BIENNIAL STATEMENT 2007-09-01
060112002564 2006-01-12 BIENNIAL STATEMENT 2005-09-01
030922000377 2003-09-22 CERTIFICATE OF INCORPORATION 2003-09-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-16 FRANKLIN DELI 208 S FRANKLIN ST, HEMPSTEAD, Nassau, NY, 11550 C Food Inspection Department of Agriculture and Markets 15A - Bowls which have been cleaned and sanitized are improperly stored right side up underneath the steam table in the food service area.
2022-09-30 FRANKLIN DELI 208 S FRANKLIN ST, HEMPSTEAD, Nassau, NY, 11550 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4364188509 2021-02-25 0235 PPP 208 S Franklin St, Hempstead, NY, 11550-5639
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7695
Loan Approval Amount (current) 7695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-5639
Project Congressional District NY-04
Number of Employees 4
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7735.06
Forgiveness Paid Date 2021-09-07

Date of last update: 12 Mar 2025

Sources: New York Secretary of State