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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
331201152
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-07-01
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:
53463.00
Total Face Value Of Loan:
53463.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53463
Current Approval Amount:
53463
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53996.17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State