Search icon

B & S DELICATESSEN CORP.

Company Details

Name: B & S DELICATESSEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2003 (21 years ago)
Entity Number: 2976813
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 128 TULIP AVE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B & S DELICATESSEN CORP DOS Process Agent 128 TULIP AVE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
SUKHJINDER SINGH Chief Executive Officer 128 TULIP AVE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 128 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2023-09-04 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-04 2023-11-01 Address 128 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2023-09-04 2023-09-04 Address 128 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2023-09-04 2023-11-01 Address 128 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2020-11-12 2023-09-04 Address 128 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2006-01-17 2020-11-12 Address 128 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2003-11-13 2023-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-13 2023-09-04 Address 128 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101038555 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230904000026 2023-09-04 BIENNIAL STATEMENT 2021-11-01
201112060025 2020-11-12 BIENNIAL STATEMENT 2019-11-01
111208002240 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091109002851 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071218003288 2007-12-18 BIENNIAL STATEMENT 2007-11-01
060117002915 2006-01-17 BIENNIAL STATEMENT 2005-11-01
031113000456 2003-11-13 CERTIFICATE OF INCORPORATION 2003-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9921288500 2021-03-12 0235 PPS 128 Tulip Ave, Floral Park, NY, 11001-2738
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25781
Loan Approval Amount (current) 25781
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 Floral Park, NASSAU, NY, 11001-2738
Project Congressional District NY-04
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26006.98
Forgiveness Paid Date 2022-02-02
8651387308 2020-05-01 0235 PPP 128 tulip ave, FLORAL PARK, NY, 11001-2738
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
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 Unanswered
Project Address FLORAL PARK, NASSAU, NY, 11001-2738
Project Congressional District NY-04
Number of Employees 4
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18199.43
Forgiveness Paid Date 2021-07-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State