Search icon

NORTHSIDE DELI, LLC

Company Details

Name: NORTHSIDE DELI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2006 (19 years ago)
Entity Number: 3354324
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 162 BANK STREET, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
NORTHSIDE DELI, LLC DOS Process Agent 162 BANK STREET, BATAVIA, NY, United States, 14020

Licenses

Number Type Date Last renew date End date Address Description
180142 Retail grocery store No data No data No data 162 BANK ST, BATAVIA, NY, 14020 No data
0081-21-312080 Alcohol sale 2024-07-24 2024-07-24 2027-07-31 162 BANK ST, BATAVIA, New York, 14020 Grocery Store

History

Start date End date Type Value
2008-04-30 2025-03-04 Address 162 BANK STREET, PO BOX 325, BATAVIA, NY, 14021, USA (Type of address: Service of Process)
2006-04-27 2008-04-30 Address 8052 N. BENNETT HEIGHTS, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304000156 2025-03-04 BIENNIAL STATEMENT 2025-03-04
140708002063 2014-07-08 BIENNIAL STATEMENT 2014-04-01
120705002313 2012-07-05 BIENNIAL STATEMENT 2012-04-01
100512002553 2010-05-12 BIENNIAL STATEMENT 2010-04-01
080430002299 2008-04-30 BIENNIAL STATEMENT 2008-04-01
061108000115 2006-11-08 CERTIFICATE OF PUBLICATION 2006-11-08
060427000766 2006-04-27 ARTICLES OF ORGANIZATION 2006-04-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-28 NORTHSIDE DELI 162 BANK ST, BATAVIA, Genesee, NY, 14020 A Food Inspection Department of Agriculture and Markets No data
2024-01-24 NORTHSIDE DELI 162 BANK ST, BATAVIA, Genesee, NY, 14020 A Food Inspection Department of Agriculture and Markets No data
2022-12-21 NORTHSIDE DELI 162 BANK ST, BATAVIA, Genesee, NY, 14020 C Food Inspection Department of Agriculture and Markets 12A - Turkey in the crisper of the refrigerator along the back wall of the prep area has internal temperature of 44°F. Requested product be moved to a separate area of the refrigerator to maintain temperature of 41°F or less. - Potentially hazardous juices in retail cooler have internal temperature of 48°F. Requested product be moved to separate refrigeration unit to maintain temperature of 41°F or less.

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4815325003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NORTHSIDE DELI, LLC
Recipient Name Raw NORTHSIDE DELI, LLC
Recipient DUNS 067530675
Recipient Address 162 BANK STREET, BATAVIA, GENESEE, NEW YORK, 14020-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1746.00
Face Value of Direct Loan 180000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5447838307 2021-01-25 0296 PPS 162 Bank St, Batavia, NY, 14020-2216
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 11470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Batavia, GENESEE, NY, 14020-2216
Project Congressional District NY-24
Number of Employees 7
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11531.17
Forgiveness Paid Date 2021-08-17
9437957306 2020-05-02 0235 PPP 331 ROUTE 25A STE 9, MOUNT SINAI, NY, 11766
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15492
Loan Approval Amount (current) 15492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT SINAI, SUFFOLK, NY, 11766-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15645.93
Forgiveness Paid Date 2021-05-06
2867357105 2020-04-11 0296 PPP BANK ST, BATAVIA, NY, 14020-1503
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11470
Loan Approval Amount (current) 11470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BATAVIA, GENESEE, NY, 14020-1503
Project Congressional District NY-24
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11571.64
Forgiveness Paid Date 2021-03-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State