Search icon

1320 YORK DELI CORP.

Company Details

Name: 1320 YORK DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1987 (38 years ago)
Entity Number: 1140141
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1320 YORK AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1320 YORK DELI CORP. DOS Process Agent 1320 YORK AVE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
A BUTSIKARES Chief Executive Officer 1320 YORK AVE, NEW YORK, NY, United States, 10021

Licenses

Number Type Address
623505 Retail grocery store 1320 YORK AVE, NEW YORK, NY, 10021

History

Start date End date Type Value
2019-01-11 2021-01-07 Address 98 SUGARLOAF DRIVE, WILTON, CT, 06897, USA (Type of address: Service of Process)
1995-05-25 2019-01-11 Address 1320 YORK AVE, NEW YORK, NY, 10021, 4800, USA (Type of address: Service of Process)
1987-01-28 2021-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-01-28 1995-05-25 Address 212 EAST 34TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210107060249 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190111060207 2019-01-11 BIENNIAL STATEMENT 2019-01-01
150209006306 2015-02-09 BIENNIAL STATEMENT 2015-01-01
130206002147 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110210002773 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090127002871 2009-01-27 BIENNIAL STATEMENT 2009-01-01
070130002655 2007-01-30 BIENNIAL STATEMENT 2007-01-01
050223002398 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030116002173 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010131002482 2001-01-31 BIENNIAL STATEMENT 2001-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-12 No data 1320 YORK AVE, Manhattan, NEW YORK, NY, 10021 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-17 No data 1320 YORK AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-06 No data 1320 YORK AVE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-23 No data 1320 YORK AVE, Manhattan, NEW YORK, NY, 10021 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3339310 SCALE-01 INVOICED 2021-06-17 20 SCALE TO 33 LBS
3117774 WM VIO INVOICED 2019-11-20 100 WM - W&M Violation
3117773 OL VIO INVOICED 2019-11-20 250 OL - Other Violation
3115576 SCALE-01 INVOICED 2019-11-14 20 SCALE TO 33 LBS
2376824 SCALE-01 INVOICED 2016-07-01 20 SCALE TO 33 LBS
182934 OL VIO INVOICED 2013-01-11 250 OL - Other Violation
198384 WH VIO INVOICED 2013-01-10 50 WH - W&M Hearable Violation
344076 CNV_SI INVOICED 2013-01-03 20 SI - Certificate of Inspection fee (scales)
122675 CL VIO INVOICED 2012-03-22 250 CL - Consumer Law Violation
139680 WH VIO INVOICED 2010-10-15 100 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-06 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-11-06 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-11-06 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4218028400 2021-02-06 0202 PPS 1320 York Ave, New York, NY, 10021-4800
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22007
Loan Approval Amount (current) 22007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-4800
Project Congressional District NY-12
Number of Employees 7
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22144.79
Forgiveness Paid Date 2021-09-28
2660487700 2020-05-01 0202 PPP 1320 YORK AVE, NEW YORK, NY, 10021
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21907
Loan Approval Amount (current) 21907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22113.94
Forgiveness Paid Date 2021-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004413 Fair Labor Standards Act 2020-06-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-09
Termination Date 2020-12-03
Section 1938
Status Terminated

Parties

Name ESCOBAR
Role Plaintiff
Name 1320 YORK DELI CORP.
Role Defendant
2107950 Fair Labor Standards Act 2021-09-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-23
Termination Date 2022-04-13
Date Issue Joined 2021-11-15
Section 0201
Sub Section DO
Status Terminated

Parties

Name MARTINEZ,
Role Plaintiff
Name 1320 YORK DELI CORP.
Role Defendant
1202209 Fair Labor Standards Act 2012-03-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-26
Termination Date 2012-04-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name BRAVO
Role Plaintiff
Name 1320 YORK DELI CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State