Search icon

RNE DELI CORP.

Company Details

Name: RNE DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2009 (16 years ago)
Entity Number: 3846189
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 478 LAKEVIEW AVENUE, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 478 LAKEVIEW AVE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 478 LAKEVIEW AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
GHASSAN N HADDAD Chief Executive Officer 478 LAKEVIEW AVE, ROCKVILLE CENTRE, NY, United States, 11570

Licenses

Number Type Date Last renew date End date Address Description
283376 Retail grocery store No data No data No data 478 LAKEVIEW AVE, ROCKVILLE CENTRE, NY, 11570 No data
0071-22-103708 Alcohol sale 2022-05-11 2022-05-11 2025-05-31 478 LAKEVIEW AVENUE, ROCKVILLE CENTRE, New York, 11570 Grocery Store

History

Start date End date Type Value
2009-08-18 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-18 2023-07-12 Address 478 LAKEVIEW AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230712004029 2023-07-12 BIENNIAL STATEMENT 2021-08-01
090818000281 2009-08-18 CERTIFICATE OF INCORPORATION 2009-08-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-19 LAKEVIEW DELI 478 LAKEVIEW AVE, ROCKVILLE CENTRE, Nassau, NY, 11570 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
6326758708 2021-04-03 0235 PPS 478 Lakeview Ave, Rockville Centre, NY, 11570-3155
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18805
Loan Approval Amount (current) 18805
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 Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-3155
Project Congressional District NY-04
Number of Employees 3
NAICS code 721199
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18900.31
Forgiveness Paid Date 2021-10-08
1483237808 2020-05-21 0235 PPP 478 LAKEVIEW AVENUE, ROCKVILLE CENTRE, NY, 11570-3155
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13657
Loan Approval Amount (current) 13657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-3155
Project Congressional District NY-04
Number of Employees 3
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13860.17
Forgiveness Paid Date 2021-11-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State