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
Name | Role | Address |
---|---|---|
1320 YORK DELI CORP. | DOS Process Agent | 1320 YORK AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
A BUTSIKARES | Chief Executive Officer | 1320 YORK AVE, NEW YORK, NY, United States, 10021 |
Number | Type | Address |
---|---|---|
623505 | Retail grocery store | 1320 YORK AVE, NEW YORK, NY, 10021 |
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) |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2660487700 | 2020-05-01 | 0202 | PPP | 1320 YORK AVE, NEW YORK, NY, 10021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2004413 | Fair Labor Standards Act | 2020-06-09 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ESCOBAR |
Role | Plaintiff |
Name | 1320 YORK DELI CORP. |
Role | Defendant |
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 |
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