Search icon

MELROSE DELI INC.

Company Details

Name: MELROSE DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2006 (19 years ago)
Entity Number: 3373428
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 113 W Montauk Highway, HAMPTON BAYS, NY, United States, 11946
Principal Address: 113 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MELROSE DELI INC DOS Process Agent 113 W Montauk Highway, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
GELMER MENDEZ Chief Executive Officer 113 W MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

Licenses

Number Type Date Last renew date End date Address Description
473697 Retail grocery store No data No data No data 113 W MONTAUK HWY, HAMPTON BAYS, NY, 11946 No data
0081-21-112192 Alcohol sale 2021-10-27 2021-10-27 2024-11-30 113 W MONTAUK HWY, HAMPTON BAYS, New York, 11946 Grocery Store

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 113 W MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 27 SUFFOLK DRIVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2023-09-28 2023-09-28 Address 27 SUFFOLK DRIVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2023-09-28 2024-06-04 Address 113 W MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2023-09-28 2024-06-04 Address 27 SUFFOLK DRIVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2023-09-28 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2024-06-04 Address 113 W Montauk Highway, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2023-09-28 2023-09-28 Address 113 W MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2008-10-07 2023-09-28 Address 27 SUFFOLK DRIVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2006-06-08 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240604003132 2024-06-04 BIENNIAL STATEMENT 2024-06-04
230928003792 2023-09-28 BIENNIAL STATEMENT 2022-06-01
120724002277 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100707002775 2010-07-07 BIENNIAL STATEMENT 2010-06-01
081007002653 2008-10-07 BIENNIAL STATEMENT 2008-06-01
060608000629 2006-06-08 CERTIFICATE OF INCORPORATION 2006-06-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-22 MELROSE DELI 113 W MONTAUK HWY, HAMPTON BAYS, Suffolk, NY, 11946 A Food Inspection Department of Agriculture and Markets No data
2022-04-22 MELROSE DELI 113 W MONTAUK HWY, HAMPTON BAYS, Suffolk, NY, 11946 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4701458400 2021-02-06 0235 PPP 113, HAMPTON BAYS, NY, 11946
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42217.5
Loan Approval Amount (current) 42217.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946
Project Congressional District NY-01
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42442.66
Forgiveness Paid Date 2021-08-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State