Search icon

LAS DELICIAS RESTAURANT, INC.

Company Details

Name: LAS DELICIAS RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3074526
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 159 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11580

Filings

Filing Number Date Filed Type Effective Date
DP-1956334 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
040706000365 2004-07-06 CERTIFICATE OF INCORPORATION 2004-07-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-26 No data 552 Westcott STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2024-03-27 No data 552 Westcott STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12B - Improperly functioning on-site sewage disposal system, improper
2023-08-03 No data 552 Westcott STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2023-01-27 No data 552 Westcott STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2022-08-12 No data 552 Westcott STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2022-03-08 No data 552 Westcott STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2021-11-10 No data 552 Westcott STREET, Syracuse Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2021-02-05 No data 552 Westcott STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-08-31 No data 552 Westcott STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2019-11-27 No data 552 Westcott STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2357607206 2020-04-16 0248 PPP 550 WESCOTT STREET, SYRACUSE, NY, 13210
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13210-1000
Project Congressional District NY-22
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17726.3
Forgiveness Paid Date 2021-08-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State