Search icon

CONVENTIONAL DELIGHTS INC.

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)
2020-03-09 2023-02-07 Address 333 E. 14TH STREET, 12-D, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-03-09 2023-02-07 Address 25 EAST 10 STREET, 9A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-03-21 2020-03-09 Address 211 EAST 14TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-03-21 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
120321000059 2012-03-21 CERTIFICATE OF INCORPORATION 2012-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5278938300 2021-01-25 0202 PPS 333 E 14th St Apt 12D, New York, NY, 10003-4266
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) 34846
Loan Approval Amount (current) 34846
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-4266
Project Congressional District NY-12
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 35106.63
Forgiveness Paid Date 2021-11-10
9919197110 2020-04-15 0202 PPP 333 East 14th Street, New York, NY, 10003
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30400
Loan Approval Amount (current) 30400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30632.37
Forgiveness Paid Date 2021-02-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State