Search icon

BROOKVILLE DELI INC.

Company Details

Name: BROOKVILLE DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1983 (41 years ago)
Entity Number: 883888
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 3-5 PARK PLAZA, OLD BROOKVILLE, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALVATORE COMITINO DOS Process Agent 3-5 PARK PLAZA, OLD BROOKVILLE, NY, United States, 11545

Chief Executive Officer

Name Role Address
SALVATORE J COMITINO Chief Executive Officer 3-5 PARK PLAZA, OLD BROOKVILLE, NY, United States, 11545

History

Start date End date Type Value
1993-01-21 2001-12-05 Address 3-5 PARK PLAZA, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
1983-12-29 1993-01-21 Address 3-5 PARK PLAZA, OLD BROOKVILLE, NY, 11543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140219002348 2014-02-19 BIENNIAL STATEMENT 2013-12-01
120113002228 2012-01-13 BIENNIAL STATEMENT 2011-12-01
100106002427 2010-01-06 BIENNIAL STATEMENT 2009-12-01
071218003282 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060207003044 2006-02-07 BIENNIAL STATEMENT 2005-12-01
031205002625 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011205002691 2001-12-05 BIENNIAL STATEMENT 2001-12-01
000110002323 2000-01-10 BIENNIAL STATEMENT 1999-12-01
980106002640 1998-01-06 BIENNIAL STATEMENT 1997-12-01
940112003108 1994-01-12 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6992927205 2020-04-28 0235 PPP 3 park plaza ste5, old brookville, NY, 11545
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37100
Loan Approval Amount (current) 37100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address old brookville, NASSAU, NY, 11545-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37383.4
Forgiveness Paid Date 2021-02-10
4908138602 2021-03-20 0235 PPS 3 Park Plz Ste 5, Glen Head, NY, 11545-1857
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37100
Loan Approval Amount (current) 37100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Head, NASSAU, NY, 11545-1857
Project Congressional District NY-03
Number of Employees 7
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37276.22
Forgiveness Paid Date 2021-09-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State