Search icon

CONVENTIONAL DELIGHTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONVENTIONAL DELIGHTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2012 (13 years ago)
Entity Number: 4219547
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 333 EAST 14TH STREET, 12-D, NEW YORK, NY, United States, 10003
Principal Address: 211 EAST 14 TH STREET, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMICHAI MELAMED Chief Executive Officer 333 E. 14TH STREET, 12-D, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
AMICHAI MELAMED DOS Process Agent 333 EAST 14TH STREET, 12-D, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 333 E. 14TH STREET, 12-D, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-02-07 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2023-02-07 Address 333 E. 14TH STREET, 12-D, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-02-07 2024-03-01 Address 333 E. 14TH STREET, 12-D, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-02-07 2024-03-01 Address 25 East 10th Street, Apt #9A, 9A, New York, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301042864 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230207000185 2023-02-07 BIENNIAL STATEMENT 2022-03-01
200309060487 2020-03-09 BIENNIAL STATEMENT 2018-03-01
171122000087 2017-11-22 ANNULMENT OF DISSOLUTION 2017-11-22
DP-2212126 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
34846.00
Total Face Value Of Loan:
34846.00
Date:
2020-04-15
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:
30400.00
Total Face Value Of Loan:
30400.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$34,846
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,846
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$35,106.63
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $34,844
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$30,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$30,632.37
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $30,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State