Search icon

157 DELI CORP.

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
2008-04-21 2010-05-20 Address 157 BEDFORD ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7289057904 2020-06-17 0202 PPP 157 BEDFORD ROAD, PLEASANTVILLE, NY, 10570-1727
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PLEASANTVILLE, WESTCHESTER, NY, 10570-1727
Project Congressional District NY-17
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30286.85
Forgiveness Paid Date 2021-06-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State