Search icon

BROTHERS 3 DELI CORP

Company claim

Is this your business?

Get access!

Company Details

Name: BROTHERS 3 DELI CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2017 (8 years ago)
Entity Number: 5103184
ZIP code: 11550
County: Nassau
Place of Formation: New York
Principal Address: 205 HARVARD STREET, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 HARVARD STREET, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
ANGEL R. CRUZ CRUZ Chief Executive Officer 205 HARVARD STREET, HEMPSTEAD, NY, United States, 11550

Licenses

Number Type Date Last renew date End date Address Description
728305 Retail grocery store No data No data No data 205 HARVARD STREET, HEMPSTEAD, NY, 11550 No data
0081-22-126806 Alcohol sale 2023-11-29 2023-11-29 2026-11-30 205 HARVARD ST, HEMPSTEAD, New York, 11550 Grocery Store

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 205 HARVARD STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2021-10-28 2024-12-27 Address 205 HARVARD STREET, 1st / fl, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2021-10-27 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-16 2021-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-16 2021-10-28 Address 205 HARVARD STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227002669 2024-12-27 BIENNIAL STATEMENT 2024-12-27
211102002767 2021-11-02 BIENNIAL STATEMENT 2021-11-02
211028000372 2021-10-27 CERTIFICATE OF CHANGE BY ENTITY 2021-10-27
170316010323 2017-03-16 CERTIFICATE OF INCORPORATION 2017-03-16

USAspending Awards / Financial Assistance

Date:
2021-08-09
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:
-31250.00
Total Face Value Of Loan:
0.00
Date:
2021-02-03
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:
17535.00
Total Face Value Of Loan:
17535.00
Date:
2020-07-15
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:
9750.00
Total Face Value Of Loan:
9750.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17535
Current Approval Amount:
17535
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17650.99
Date Approved:
2020-07-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9750
Current Approval Amount:
9750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9848.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State