Search icon

GRIFF'S SOUTH SIDE DELI, INC.

Company Details

Name: GRIFF'S SOUTH SIDE DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 2005 (20 years ago)
Date of dissolution: 07 Feb 2024
Entity Number: 3174831
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: 7361 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7361 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Chief Executive Officer

Name Role Address
LISA GRIFFIN Chief Executive Officer 7361 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

History

Start date End date Type Value
2007-04-03 2024-02-23 Address 7361 SOUTH BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2007-04-03 2024-02-23 Address 7361 SOUTH BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
2005-03-09 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-09 2007-04-03 Address 42 ROCANN DRIVE, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223003117 2024-02-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-07
090408003249 2009-04-08 BIENNIAL STATEMENT 2009-03-01
070403002862 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050309000923 2005-03-09 CERTIFICATE OF INCORPORATION 2005-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9826978606 2021-03-26 0202 PPS 7361 S Broadway, Red Hook, NY, 12571-1745
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3212
Loan Approval Amount (current) 3212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Red Hook, DUTCHESS, NY, 12571-1745
Project Congressional District NY-18
Number of Employees 1
NAICS code 722513
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 3260.58
Forgiveness Paid Date 2022-10-04
9391547109 2020-04-15 0202 PPP 7361 South Broadway, Red Hook, NY, 12571
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2700
Loan Approval Amount (current) 2700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Red Hook, DUTCHESS, NY, 12571-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 2724.71
Forgiveness Paid Date 2021-03-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State