Search icon

NEIGHBORHOOD DELI, INC.

Company Details

Name: NEIGHBORHOOD DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2011 (14 years ago)
Entity Number: 4088847
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 46 BOGART STREET, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 753 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11YO5

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGEL SORTO DOS Process Agent 46 BOGART STREET, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
ANGEL SORTO Chief Executive Officer 753 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705

History

Start date End date Type Value
2011-05-03 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130621002319 2013-06-21 BIENNIAL STATEMENT 2013-05-01
110503000040 2011-05-03 CERTIFICATE OF INCORPORATION 2011-05-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-15 No data 7324 6TH AVE, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3039500 SCALE-01 INVOICED 2019-05-24 20 SCALE TO 33 LBS
184966 OL VIO INVOICED 2012-08-10 1200 OL - Other Violation
1084962 LICENSE INVOICED 2012-01-06 85 Cigarette Retail Dealer License Fee
328602 LATE INVOICED 2011-09-28 100 Scale Late Fee
328601 CNV_SI INVOICED 2011-08-31 20 SI - Certificate of Inspection fee (scales)
326203 CNV_SI INVOICED 2011-05-11 20 SI - Certificate of Inspection fee (scales)
872302 RENEWAL INVOICED 2010-11-01 110 CRD Renewal Fee
135976 PL VIO INVOICED 2010-10-29 500 PL - Padlock Violation
137878 CNV_LF INVOICED 2010-10-26 150 LF - Late Fee
319892 CNV_SI INVOICED 2010-07-19 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9179898304 2021-01-30 0235 PPP 64 Bogart Street, HUNTINGTON STATION, NY, 11746
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23237
Loan Approval Amount (current) 23237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746
Project Congressional District NY-02
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23406.53
Forgiveness Paid Date 2021-10-29

Date of last update: 09 Mar 2025

Sources: New York Secretary of State