Search icon

RARYTAS DELI, INC.

Company Details

Name: RARYTAS DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2011 (14 years ago)
Entity Number: 4148167
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 107 NORTH 7TH STREET, LINDENHURST, NY, United States, 11757
Principal Address: 1644 GREAT NECK RD, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELENA CHOROMANSKI Chief Executive Officer 1644 GREAT NECK RD, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
HELENA CHOROMANSKI DOS Process Agent 107 NORTH 7TH STREET, LINDENHURST, NY, United States, 11757

Filings

Filing Number Date Filed Type Effective Date
130920002401 2013-09-20 BIENNIAL STATEMENT 2013-09-01
110929000848 2011-09-29 CERTIFICATE OF INCORPORATION 2011-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8887838304 2021-01-30 0235 PPP 1644 Great Neck Rd, Copiague, NY, 11726-3102
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12880
Loan Approval Amount (current) 12880
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 Y
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-3102
Project Congressional District NY-02
Number of Employees 3
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12985.54
Forgiveness Paid Date 2021-12-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State