Search icon

HILYANA DELI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HILYANA DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2007 (18 years ago)
Entity Number: 3558809
ZIP code: 11553
County: New York
Place of Formation: New York
Address: 682 JERUSALEM AVE, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 682 JERUSALEM AVE, UNIONDALE, NY, United States, 11553

Chief Executive Officer

Name Role Address
GEORGE VARGAS TORRES Chief Executive Officer 682 JERUSALEM AVE, UNIONDALE, NY, United States, 11553

Licenses

Number Type Date Last renew date End date Address Description
282869 Retail grocery store No data No data No data 682 JERUSALEM AVE, UNIONDALE, NY, 11553 No data
0071-22-105602 Alcohol sale 2022-11-07 2022-11-07 2025-12-31 682 JERUSALEM AVENUE, UNIONDALE, New York, 11553 Grocery Store

History

Start date End date Type Value
2011-09-09 2013-08-29 Address 682 JERUSALEM AVE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2009-10-09 2011-09-09 Address 682 JERUSALEM AVE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2009-10-09 2011-09-09 Address 682 JERUSALEM AVE, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office)
2009-10-09 2011-09-09 Address 682 JERUSALEM AVE, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
2007-08-21 2009-10-09 Address 682 JERUSALEM AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130829002099 2013-08-29 BIENNIAL STATEMENT 2013-08-01
110909002032 2011-09-09 BIENNIAL STATEMENT 2011-08-01
091009002782 2009-10-09 BIENNIAL STATEMENT 2009-08-01
070821000771 2007-08-21 CERTIFICATE OF INCORPORATION 2007-08-21

USAspending Awards / Financial Assistance

Date:
2021-05-05
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:
16900.00
Total Face Value Of Loan:
16900.00

Paycheck Protection Program

Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16900
Current Approval Amount:
16900
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17132.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State