Search icon

LEMPA FOOD AND DELI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEMPA FOOD AND DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2012 (13 years ago)
Entity Number: 4316869
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 140 CARLETON AVENUE, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE O. CANESES Chief Executive Officer 140 CARLETON AVENUE, CENTRAL ISLIP, NY, United States, 11722

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 CARLETON AVENUE, CENTRAL ISLIP, NY, United States, 11722

Licenses

Number Type Date Last renew date End date Address Description
474008 Retail grocery store No data No data No data 140 CARLETON AVE, CENTRAL ISLIP, NY, 11722 No data
0071-23-134971 Alcohol sale 2023-04-03 2023-04-03 2026-04-30 140 CARLETON AVE, CENTRAL ISLIP, New York, 11722 Grocery Store

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 140 CARLETON AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2024-09-13 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-06 2025-02-27 Address 140 CARLETON AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2014-12-16 2018-11-06 Address 140 CARLENTON AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2014-12-16 2018-11-06 Address 140 CARLENTON AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250227000827 2025-02-27 BIENNIAL STATEMENT 2025-02-27
181106006093 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161102006481 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141216006175 2014-12-16 BIENNIAL STATEMENT 2014-11-01
121106000425 2012-11-06 CERTIFICATE OF INCORPORATION 2012-11-06

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
15400.00
Total Face Value Of Loan:
15400.00
Date:
2020-05-03
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:
15400.00
Total Face Value Of Loan:
15400.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15400
Current Approval Amount:
15400
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15476.57
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15400
Current Approval Amount:
15400
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15538.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State