Search icon

M. Y. DELI INC.

Company Details

Name: M. Y. DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 2003 (22 years ago)
Date of dissolution: 10 May 2024
Entity Number: 2984686
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 945-6 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795
Principal Address: 945-6 MONTAUK HWY, W ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTON GAFFARY Chief Executive Officer 945-6 MONTAUK HWY, W ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
M. Y. DELI INC. DOS Process Agent 945-6 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

Licenses

Number Type Date Last renew date End date Address Description
0081-22-127467 Alcohol sale 2022-05-18 2022-05-18 2025-05-31 945 MONTAUK HWY STE 6, WEST ISLIP, New York, 11795 Grocery Store

History

Start date End date Type Value
2018-05-03 2024-05-23 Address 945-6 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2006-03-20 2024-05-23 Address 945-6 MONTAUK HWY, W ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2003-12-04 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-04 2018-05-03 Address 945-6 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523001793 2024-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-10
180503006354 2018-05-03 BIENNIAL STATEMENT 2017-12-01
140418002196 2014-04-18 BIENNIAL STATEMENT 2013-12-01
100107002318 2010-01-07 BIENNIAL STATEMENT 2009-12-01
080130003189 2008-01-30 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
28232.00
Total Face Value Of Loan:
28232.00
Date:
2020-05-02
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:
28232.00
Total Face Value Of Loan:
28232.00

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28232
Current Approval Amount:
28232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28397.52
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28232
Current Approval Amount:
28232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28445.48

Date of last update: 29 Mar 2025

Sources: New York Secretary of State