Search icon

SABOR LATINO - HEMPSTEAD DELI CORP

Company Details

Name: SABOR LATINO - HEMPSTEAD DELI CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2014 (11 years ago)
Date of dissolution: 09 Apr 2023
Entity Number: 4598999
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: 44 GUENTHER AVENUE, VALLEY STREAM, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RAMON DOMINGUEZ Chief Executive Officer 44 GUENTHER AVENUE, VALLEY STREAM, NY, United States

History

Start date End date Type Value
2023-09-13 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-30 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-13 2022-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-09 2023-04-09 Address 44 GUENTHER AVENUE, VALLEY STREAM, NY, USA (Type of address: Chief Executive Officer)
2014-06-27 2023-04-09 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-06-27 2023-04-09 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2014-06-27 2022-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230409000052 2022-12-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-30
160609006130 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140627010026 2014-06-27 CERTIFICATE OF INCORPORATION 2014-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5551457206 2020-04-27 0235 PPP 142B North Franklin Street, Hempstead, NY, 11550
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13830.87
Loan Approval Amount (current) 13830.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State