Search icon

LATIN AMERICAN DELI INC.

Company Details

Name: LATIN AMERICAN DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2005 (20 years ago)
Entity Number: 3230933
ZIP code: 11756
County: Nassau
Place of Formation: New York
Principal Address: 626 UNION AVENUE, WESTBURY, NY, United States, 11590
Address: 96 GARDINERS AVENUE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALFONSO J MOLLICA CPA PC DOS Process Agent 96 GARDINERS AVENUE, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
MARLERY D. FUENTES Chief Executive Officer 626 UNION AVENUE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2011-08-23 2013-07-10 Address 555 BROADHOLLOW ROAD, STE 215, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2007-10-12 2011-08-23 Address 626 UNION AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2005-07-14 2007-10-12 Address 626 UNION AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150701006867 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130710006628 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110823002277 2011-08-23 BIENNIAL STATEMENT 2011-07-01
071012002860 2007-10-12 BIENNIAL STATEMENT 2007-07-01
050714000866 2005-07-14 CERTIFICATE OF INCORPORATION 2005-07-14

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
14819.00
Total Face Value Of Loan:
14819.00
Date:
2020-06-11
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:
15062.00
Total Face Value Of Loan:
15062.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14819
Current Approval Amount:
14819
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15023.22
Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15062
Current Approval Amount:
15062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15288.55

Date of last update: 29 Mar 2025

Sources: New York Secretary of State