Search icon

1320 YORK DELI CORP.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22007.00
Total Face Value Of Loan:
22007.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21907.00
Total Face Value Of Loan:
21907.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$21,907
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,113.94
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $21,907
Jobs Reported:
7
Initial Approval Amount:
$22,007
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,144.79
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $22,004
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2021-09-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MARTINEZ,
Party Role:
Plaintiff
Party Name:
1320 YORK DELI CORP.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2020-06-09
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ESCOBAR
Party Role:
Plaintiff
Party Name:
1320 YORK DELI CORP.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2012-03-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State