Search icon

KATHERINE'S DELI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KATHERINE'S DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2006 (19 years ago)
Entity Number: 3380950
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 25 MONMOUTH DRIV, EAST NORTHPORT, NY, United States, 11731
Principal Address: 506 WEST MONTAUK HWY, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATHERINE'S DELI, INC. DOS Process Agent 25 MONMOUTH DRIV, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
RODOLFO A AYALA Chief Executive Officer 506 WEST MONTAUK HWY, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2010-07-15 2012-08-08 Address 506 WEST MONTAUK HWY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2008-07-14 2010-07-15 Address 506 W MONTAUK HWY, CEDARHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2008-07-14 2012-08-08 Address 255 OAKLAND AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office)
2008-07-14 2020-06-11 Address 506 W MONTAUK HWY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2006-06-26 2008-07-14 Address 350 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200611060201 2020-06-11 BIENNIAL STATEMENT 2020-06-01
160609006396 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140612006518 2014-06-12 BIENNIAL STATEMENT 2014-06-01
120808002374 2012-08-08 BIENNIAL STATEMENT 2012-06-01
100715003143 2010-07-15 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
9208.00
Total Face Value Of Loan:
9208.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9208
Current Approval Amount:
9208
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9283.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State