Search icon

MNS DELI CORP.

Company Details

Name: MNS DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2004 (21 years ago)
Entity Number: 3008365
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 1044 NEW YORK AVE, HUNTING, NY, United States, 11746
Principal Address: 1044 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11745

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS LOPEZ Chief Executive Officer 152 WYMAN AVE, HUNTINGTON, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1044 NEW YORK AVE, HUNTING, NY, United States, 11746

Licenses

Number Type Date Last renew date End date Address Description
470147 Retail grocery store No data No data No data 1044 NEW YORK AVE, HUNTINGTON STATION, NY, 11746 No data
0081-20-108575 Alcohol sale 2023-12-28 2023-12-28 2026-12-31 1044 NEW YORK AVE, HUNTINGTON STATION, NY, 11746 Grocery Store

History

Start date End date Type Value
2006-03-13 2008-02-15 Address 91 OCEAN AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100318002177 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080215002105 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060313003218 2006-03-13 BIENNIAL STATEMENT 2006-02-01
040203000687 2004-02-03 CERTIFICATE OF INCORPORATION 2004-02-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-10 JENNYS MINI MARKET 1044 NEW YORK AVE, HUNTINGTON STATION, Suffolk, NY, 11746 A Food Inspection Department of Agriculture and Markets No data
2022-11-22 JENNYS MINI MARKET 1044 NEW YORK AVE, HUNTINGTON STATION, Suffolk, NY, 11746 A Food Inspection Department of Agriculture and Markets No data
2022-09-12 JENNYS MINI MARKET 1044 NEW YORK AVE, HUNTINGTON STATION, Suffolk, NY, 11746 C Food Inspection Department of Agriculture and Markets 04F - 10-20 live flies were present in the middle bay of equipment ware wash sink.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2073567401 2020-05-05 0235 PPP 1044 NEW YORK AVE, HUNTINGTON, NY, 11746
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 445120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10524.23
Forgiveness Paid Date 2021-07-26
7919508910 2021-05-11 0235 PPS 1044 New York Ave, Huntingtn Sta, NY, 11746-1206
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11265
Loan Approval Amount (current) 11265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntingtn Sta, SUFFOLK, NY, 11746-1206
Project Congressional District NY-01
Number of Employees 2
NAICS code 445120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11336.29
Forgiveness Paid Date 2022-01-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202014 Fair Labor Standards Act 2022-03-10 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-10
Termination Date 2022-03-17
Section 0201
Sub Section DO
Status Terminated

Parties

Name HERNANDEZ
Role Plaintiff
Name MNS DELI CORP.
Role Defendant
2201323 Fair Labor Standards Act 2022-03-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-03-10
Termination Date 2022-05-20
Section 0201
Sub Section DO
Status Terminated

Parties

Name CARRILLO HERNANDEZ
Role Plaintiff
Name MNS DELI CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State