Search icon

REYES DELI, INC.

Company Details

Name: REYES DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2012 (12 years ago)
Entity Number: 4314222
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Principal Address: 80C MONTAUK HIGHWAY, COPIAGUE, NY, United States, 11726
Address: 80 Montauk Highway, Suite C, Copiague, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REYES DELI, INC. DOS Process Agent 80 Montauk Highway, Suite C, Copiague, NY, United States, 11726

Chief Executive Officer

Name Role Address
JAIMIE REYES Chief Executive Officer 80 C MONTAUK HIGHWAY, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2024-11-13 2024-11-13 Address 80 C MONTAUK HIGHWAY, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2023-07-04 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-07 2024-11-13 Address 80 C MONTAUK HIGHWAY, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2020-10-07 2024-11-13 Address 460 PIPING ROCK ROAD, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2015-03-09 2020-10-07 Address 80 C MONTAUK HIGHWAY, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2012-10-29 2020-10-07 Address 80C MONTAUK HIGHWAY, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2012-10-29 2023-07-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241113002162 2024-11-13 BIENNIAL STATEMENT 2024-11-13
201007060305 2020-10-07 BIENNIAL STATEMENT 2020-10-01
150309006509 2015-03-09 BIENNIAL STATEMENT 2014-10-01
121029000131 2012-10-29 CERTIFICATE OF INCORPORATION 2012-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3950098406 2021-02-05 0235 PPS 80 Montauk Hwy Ste C, Copiague, NY, 11726-4941
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31888
Loan Approval Amount (current) 31888
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-4941
Project Congressional District NY-02
Number of Employees 7
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32314.34
Forgiveness Paid Date 2022-06-15
1583317304 2020-04-28 0235 PPP 80 C Montauk Highway, COPIAGUE, NY, 11726-4941
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24540.9
Loan Approval Amount (current) 24540.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COPIAGUE, SUFFOLK, NY, 11726-4941
Project Congressional District NY-02
Number of Employees 6
NAICS code 722513
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24845.48
Forgiveness Paid Date 2021-07-28

Date of last update: 09 Mar 2025

Sources: New York Secretary of State