Search icon

IZALCO DELI LLC

Company Details

Name: IZALCO DELI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2007 (17 years ago)
Entity Number: 3609653
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1558 BRENTWOOD ROAD, BAY SHORE, NY, United States, 11706

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IZALCO DELI LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 331201152 2021-05-11 IZALCO DELI LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 6317486437
Plan sponsor’s address 1558 BRENTWOOD ROAD, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing EDWARD ROJAS
IZALCO DELI LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 331201152 2020-07-31 IZALCO DELI LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 6317486437
Plan sponsor’s address 1558 BRENTWOOD ROAD, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
WILBER GOMEZ DOS Process Agent 1558 BRENTWOOD ROAD, BAY SHORE, NY, United States, 11706

Licenses

Number Type Address
474126 Retail grocery store 1558 BRENTWOOD RD, BAY SHORE, NY, 11706

History

Start date End date Type Value
2012-01-30 2023-11-01 Address 1558 BRENTWOOD ROAD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2010-06-09 2012-01-30 Address 1558 GRENTWOOD RD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2007-12-27 2010-06-09 Address 342 PENNSYLVANIA AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101040798 2023-11-01 BIENNIAL STATEMENT 2021-12-01
191217060342 2019-12-17 BIENNIAL STATEMENT 2019-12-01
140110006692 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120130003360 2012-01-30 BIENNIAL STATEMENT 2011-12-01
100609002438 2010-06-09 BIENNIAL STATEMENT 2009-12-01
080325000885 2008-03-25 CERTIFICATE OF PUBLICATION 2008-03-25
071227000367 2007-12-27 ARTICLES OF ORGANIZATION 2007-12-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-28 IZALCO DELI 1558 BRENTWOOD RD, BAY SHORE, Suffolk, NY, 11706 A Food Inspection Department of Agriculture and Markets No data
2024-09-13 IZALCO DELI 1558 BRENTWOOD RD, BAY SHORE, Suffolk, NY, 11706 B Food Inspection Department of Agriculture and Markets 15B - Non-food contact surfaces of stand mixer in rear kitchen area have an accumulation of dried food residues.- Non-food contact surfaces of food processing area grill have accumulation of carbonized food residues and grease.- Non-food contact surfaces of food processing area pots and pans have accumulation of carbonized food residues.
2022-11-17 IZALCO DELI 1558 BRENTWOOD RD, BAY SHORE, Suffolk, NY, 11706 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
7078038001 2020-06-30 0235 PPP 342 PENNSYLVANIA AVE, BAY SHORE, NY, 11706-3323
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) 53463
Loan Approval Amount (current) 53463
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BAY SHORE, SUFFOLK, NY, 11706-3323
Project Congressional District NY-02
Number of Employees 5
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53996.17
Forgiveness Paid Date 2021-08-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State