Search icon

DEE-LICIOUS CATERING & SWEETS, INC.

Company Details

Name: DEE-LICIOUS CATERING & SWEETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2007 (17 years ago)
Entity Number: 3589623
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6046 FISK ROAD, LOCKPORT, NY, United States, 14094
Principal Address: 6046 WEST AVE, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DERMA CARNEY Chief Executive Officer 6046 FISK RD, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6046 FISK ROAD, LOCKPORT, NY, United States, 14094

Filings

Filing Number Date Filed Type Effective Date
100105002128 2010-01-05 BIENNIAL STATEMENT 2009-11-01
071106000126 2007-11-06 CERTIFICATE OF INCORPORATION 2007-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4072868902 2021-04-28 0296 PPP 460 West Ave, Lockport, NY, 14094-4115
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-4115
Project Congressional District NY-24
Number of Employees 5
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16257.7
Forgiveness Paid Date 2021-09-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State