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 (21 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
060320003049 2006-03-20 BIENNIAL STATEMENT 2005-12-01
031204000256 2003-12-04 CERTIFICATE OF INCORPORATION 2003-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9187717300 2020-05-01 0235 PPP 945 MONTAUK HWY UNIT 6, WEST ISLIP, NY, 11795-4300
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28232
Loan Approval Amount (current) 28232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST ISLIP, SUFFOLK, NY, 11795-4300
Project Congressional District NY-02
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28445.48
Forgiveness Paid Date 2021-02-05
9499628706 2021-04-08 0235 PPS 945 Montauk Hwy Unit 6, West Islip, NY, 11795-4300
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28232
Loan Approval Amount (current) 28232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Islip, SUFFOLK, NY, 11795-4300
Project Congressional District NY-02
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28397.52
Forgiveness Paid Date 2021-11-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State