Search icon

RUDI DELI RESTAURANT CORP.

Company Details

Name: RUDI DELI RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2005 (20 years ago)
Entity Number: 3241589
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 5430 48TH STREET, MASPETH, NY, United States, 11378
Principal Address: 5430 48th street, Maspeth, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUDI DELI RESTAURANT CORP. DOS Process Agent 5430 48TH STREET, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
RODOLFO SALGADO Chief Executive Officer 5437 44TH STREET, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2005-08-10 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-10 2024-07-17 Address 5430 48TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717003982 2024-07-17 BIENNIAL STATEMENT 2024-07-17
161125000012 2016-11-25 ANNULMENT OF DISSOLUTION 2016-11-25
DP-1989850 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
050810000325 2005-08-10 CERTIFICATE OF INCORPORATION 2005-08-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-02 No data 5430 48TH ST, Queens, MASPETH, NY, 11378 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-22 No data 5430 48TH ST, Queens, MASPETH, NY, 11378 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3652608700 2021-03-31 0202 PPS 5430 48th St, Maspeth, NY, 11378-1000
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11912
Loan Approval Amount (current) 11912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-1000
Project Congressional District NY-07
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11969.57
Forgiveness Paid Date 2021-10-08
6799468007 2020-06-30 0202 PPP 54-30 48th Street, Queens, NY, 11378
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9112.5
Loan Approval Amount (current) 9112.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9187.93
Forgiveness Paid Date 2021-05-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State