Search icon

SASL MELVILLE DELI CORPORATION

Company Details

Name: SASL MELVILLE DELI CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2019 (6 years ago)
Entity Number: 5483224
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 90 Broadhollow Road, Melville, NY, United States, 11747

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SASL MELVILLE DELI CORPORATION DOS Process Agent 90 Broadhollow Road, Melville, NY, United States, 11747

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221

Chief Executive Officer

Name Role Address
SIMAAN GAFFARY Chief Executive Officer 90 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 90 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-10-12 2025-02-05 Address 90 Broadhollow Road, Melville, NY, 11747, USA (Type of address: Service of Process)
2023-10-12 2025-02-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-10-12 2025-02-05 Address 90 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-10-12 2025-02-05 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2019-01-28 2023-10-12 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2019-01-28 2023-10-12 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2019-01-28 2023-10-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250205004824 2025-02-05 BIENNIAL STATEMENT 2025-02-05
231012003097 2023-10-12 BIENNIAL STATEMENT 2023-01-01
190128010139 2019-01-28 CERTIFICATE OF INCORPORATION 2019-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5335668408 2021-02-08 0235 PPS 90, MELVILLE, NY, 11747
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66286.5
Loan Approval Amount (current) 66286.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747
Project Congressional District NY-02
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66614.25
Forgiveness Paid Date 2021-09-10
6200387408 2020-05-14 0235 PPP 90 Broad Hollow Road, Melville, NY, 11747
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75829.17
Forgiveness Paid Date 2021-06-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State