Search icon

CUSE DELI MART INC.

Company Details

Name: CUSE DELI MART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2018 (7 years ago)
Entity Number: 5290462
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 1219 MILTON AVE., SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 1219 MILTON AVE., SYRACUSE, NY, United States, 13204

Licenses

Number Type Date Last renew date End date Address Description
737435 Retail grocery store No data No data No data 1219 MILTON AVE, SYRACUSE, NY, 13204 No data
0081-21-210509 Alcohol sale 2021-09-27 2021-09-27 2024-09-30 1219 MILTON AVE, SYRACUSE, New York, 13204 Grocery Store

History

Start date End date Type Value
2018-02-21 2018-07-20 Address 1210 WILLIS AVE., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180720000314 2018-07-20 CERTIFICATE OF CHANGE 2018-07-20
180221010272 2018-02-21 CERTIFICATE OF INCORPORATION 2018-02-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-22 CUSE DELI 1219 MILTON AVE, SYRACUSE, Onondaga, NY, 13204 A Food Inspection Department of Agriculture and Markets No data
2022-11-15 CUSE DELI 1219 MILTON AVE, SYRACUSE, Onondaga, NY, 13204 A Food Inspection Department of Agriculture and Markets No data
2022-08-30 CUSE DELI MART 1219 MILTON AVE, SYRACUSE, Onondaga, NY, 13204 C Food Inspection Department of Agriculture and Markets 10C - Gap approximately 1 in diameter along floor wall juncture on east side of building on the interior. - Floors in stock room exhibit rough and pitted surfaces on floors and walls.
2022-06-24 CUSE DELI MART 1219 MILTON AVE, SYRACUSE, Onondaga, NY, 13204 C Food Inspection Department of Agriculture and Markets 10A - Exterior windows are missing in stock room on right side. Grate covering window has openings 1 x 1 .

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2803268600 2021-03-15 0248 PPS 1219 Milton Ave, Syracuse, NY, 13204-1056
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9145
Loan Approval Amount (current) 9145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-1056
Project Congressional District NY-22
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9285.06
Forgiveness Paid Date 2022-09-27
2904538009 2020-06-24 0248 PPP 1214 MILTON AVE, SYRACUSE, NY, 13204-1056
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9144.87
Loan Approval Amount (current) 9144.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13204-1056
Project Congressional District NY-22
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9245.97
Forgiveness Paid Date 2021-08-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State