Search icon

D DELI CITY, INC

Company Details

Name: D DELI CITY, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2018 (6 years ago)
Entity Number: 5441206
ZIP code: 07104
County: Westchester
Place of Formation: New York
Address: 108-136 MARTIN LUTHER KING BOU, SUITE B 1415, NEWARK, NJ, United States, 07104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M. Z. MOUSSA DOS Process Agent 108-136 MARTIN LUTHER KING BOU, SUITE B 1415, NEWARK, NJ, United States, 07104

Licenses

Number Type Date Last renew date End date Address Description
0081-23-103178 Alcohol sale 2023-04-05 2023-04-05 2026-03-31 645 MCLEAN AVE, YONKERS, New York, 10705 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
181109010272 2018-11-09 CERTIFICATE OF INCORPORATION 2018-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4040368802 2021-04-15 0202 PPS 645 McLean Ave 645 Mclean Ave, Yonkers, NY, 10705-4745
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10705-4745
Project Congressional District NY-16
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14650.16
Forgiveness Paid Date 2022-05-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State