Search icon

NEIGHBORS DELI AND CATERING INC.

Company Details

Name: NEIGHBORS DELI AND CATERING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 2009 (16 years ago)
Date of dissolution: 16 Oct 2023
Entity Number: 3813056
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 215 RIVIERA DRIVE WEST, MASSAPEQUA, NY, United States, 11758
Principal Address: 400 PARK BLVD, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANCES RENDA DOS Process Agent 215 RIVIERA DRIVE WEST, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
FRANCES RENDA Chief Executive Officer 400 PARK BLVD, MASSAPEQUA PARK, NY, United States, 11762

Licenses

Number Type Date Last renew date End date Address Description
0081-21-113391 Alcohol sale 2021-10-27 2021-10-27 2024-10-31 400 PARK BLVD, MASSAPEQUA PARK, New York, 11762 Grocery Store

History

Start date End date Type Value
2011-06-30 2023-10-16 Address 400 PARK BLVD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2009-05-20 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-20 2023-10-16 Address 215 RIVIERA DRIVE WEST, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016001378 2023-09-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-25
210503060082 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190508060217 2019-05-08 BIENNIAL STATEMENT 2019-05-01
170505006269 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150504006641 2015-05-04 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
19407.00
Total Face Value Of Loan:
19407.00
Date:
2020-04-29
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:
10581.00
Total Face Value Of Loan:
10581.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10581
Current Approval Amount:
10581
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10700.33
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19407
Current Approval Amount:
19407
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19511.58

Date of last update: 27 Mar 2025

Sources: New York Secretary of State