Search icon

MASTER DELI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MASTER DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2006 (19 years ago)
Entity Number: 3424701
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 2009 EASTERN PARKWAY, BROOKLYN, NY, United States, 11233
Principal Address: 2009 EASTERN PKWY, BROOKLYN, NY, United States, 11233

Contact Details

Phone +1 718-346-9543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMITICA GENAO Chief Executive Officer 2009 EASTERN PKWY, BROOKLYN, NY, United States, 11233

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2009 EASTERN PARKWAY, BROOKLYN, NY, United States, 11233

Licenses

Number Status Type Date End date Address
616631 No data Retail grocery store No data No data 2009 EASTERN PKWY, BROOKLYN, NY, 11233
1249139-DCA Active Business 2007-03-01 2023-12-31 No data

History

Start date End date Type Value
2008-10-29 2020-06-11 Address 209 EASTERN PKWY, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2008-10-29 2020-06-11 Address 209 EASTERN PKWY, BROOKLYN, NY, 11233, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200611060573 2020-06-11 BIENNIAL STATEMENT 2018-10-01
081029002195 2008-10-29 BIENNIAL STATEMENT 2008-10-01
061016000487 2006-10-16 CERTIFICATE OF INCORPORATION 2006-10-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3391205 RENEWAL INVOICED 2021-11-23 200 Tobacco Retail Dealer Renewal Fee
3119931 RENEWAL INVOICED 2019-11-26 200 Tobacco Retail Dealer Renewal Fee
2726017 RENEWAL INVOICED 2018-01-08 110 Cigarette Retail Dealer Renewal Fee
2717394 DCA-SUS CREDITED 2017-12-29 82.5 Suspense Account
2717393 PROCESSING CREDITED 2017-12-29 27.5 License Processing Fee
2698172 RENEWAL CREDITED 2017-11-21 110 Cigarette Retail Dealer Renewal Fee
2592466 SCALE-01 INVOICED 2017-04-18 20 SCALE TO 33 LBS
2305562 SCALE-01 INVOICED 2016-03-22 20 SCALE TO 33 LBS
2214923 RENEWAL INVOICED 2015-11-12 110 Cigarette Retail Dealer Renewal Fee
2156171 SCALE-01 INVOICED 2015-08-21 20 SCALE TO 33 LBS

USAspending Awards / Financial Assistance

Date:
2021-10-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
265300.00
Total Face Value Of Loan:
265300.00
Date:
2021-04-23
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:
21805.00
Total Face Value Of Loan:
21805.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21805
Current Approval Amount:
21805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21901.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State