Search icon

THREE JACKS DELI, INC.

Company Details

Name: THREE JACKS DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1977 (47 years ago)
Entity Number: 457162
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 656 MOTOR PKWY, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIAOMO VITERITTI Chief Executive Officer 7 PINTA CT, GREENLAWN, NY, United States, 11740

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 656 MOTOR PKWY, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1995-04-27 2014-07-22 Address 656 MOTOR PKWY, BRENTWOOD, NY, 11717, 1205, USA (Type of address: Chief Executive Officer)
1995-04-27 2014-07-22 Address 656 MOTOR PKWY, BRENTWOOD, NY, 11717, 1205, USA (Type of address: Principal Executive Office)
1995-04-27 2014-07-22 Address 656 MOTOR PKWY, BRENTWOOD, NY, 11717, 1205, USA (Type of address: Service of Process)
1977-12-02 1995-04-27 Address 50 E. 16TH ST., HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140722002163 2014-07-22 BIENNIAL STATEMENT 2013-12-01
20111012016 2011-10-12 ASSUMED NAME LLC INITIAL FILING 2011-10-12
950427002086 1995-04-27 BIENNIAL STATEMENT 1993-12-01
A447198-4 1977-12-02 CERTIFICATE OF INCORPORATION 1977-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6531408500 2021-03-03 0235 PPS 656 Motor Pkwy Ste D, Hauppauge, NY, 11788-5168
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11802
Loan Approval Amount (current) 11802
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 Hauppauge, SUFFOLK, NY, 11788-5168
Project Congressional District NY-02
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11940.39
Forgiveness Paid Date 2022-05-12
9523407203 2020-04-28 0235 PPP 656D Motor Parkway, Hauppauge, NY, 11788-5168
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11760
Loan Approval Amount (current) 11760
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 Hauppauge, SUFFOLK, NY, 11788-5168
Project Congressional District NY-02
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11889.2
Forgiveness Paid Date 2021-06-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State