Search icon

J. DELI CORP.

Company Details

Name: J. DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2017 (8 years ago)
Entity Number: 5180511
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2687 MERRICK RD, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2687 MERRICK RD, BELLMORE, NY, United States, 11710

Filings

Filing Number Date Filed Type Effective Date
170803010015 2017-08-03 CERTIFICATE OF INCORPORATION 2017-08-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
126653 CL VIO INVOICED 2011-01-20 250 CL - Consumer Law Violation
315110 CNV_SI INVOICED 2010-12-06 20 SI - Certificate of Inspection fee (scales)
308733 CNV_SI INVOICED 2009-10-14 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6671567410 2020-05-15 0235 PPP 2687 Merrick Road, Bellmore, NY, 11710
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20166.67
Loan Approval Amount (current) 20166.67
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 N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20501.66
Forgiveness Paid Date 2022-01-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State