Search icon

157 DELI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 157 DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2008 (17 years ago)
Entity Number: 3660759
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 157 BEDFORD RD, PLEASANTVILLE, NY, United States, 10570
Principal Address: 157 BEDFORD ROAD, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATILDE RAMIREZ Chief Executive Officer 157 BEDFORD RD, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
157 DELI CORP DOS Process Agent 157 BEDFORD RD, PLEASANTVILLE, NY, United States, 10570

Licenses

Number Type Date Last renew date End date Address Description
0081-22-128835 Alcohol sale 2022-05-18 2022-05-18 2025-05-31 157 BEDFORD RD, PLEASANTVILLE, New York, 10570 Grocery Store

History

Start date End date Type Value
2015-02-04 2018-04-24 Address 1009 PARK STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2010-05-20 2018-04-24 Address 110 MAHOPAC AVE, GRANITE SPRING, NY, 10527, USA (Type of address: Chief Executive Officer)
2010-05-20 2018-04-24 Address 157 BEDFORD ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
2010-05-20 2015-02-04 Address 1009 PARK STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2008-04-21 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180424006084 2018-04-24 BIENNIAL STATEMENT 2018-04-01
160404008050 2016-04-04 BIENNIAL STATEMENT 2016-04-01
150204006477 2015-02-04 BIENNIAL STATEMENT 2014-04-01
100520002040 2010-05-20 BIENNIAL STATEMENT 2010-04-01
080421000080 2008-04-21 CERTIFICATE OF INCORPORATION 2008-04-21

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
28240.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-16
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:
38368.00
Total Face Value Of Loan:
38368.00
Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
57800.00
Total Face Value Of Loan:
57800.00
Date:
2020-06-17
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30286.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State