Search icon

KATZ DELICATESSEN OF HOUSTON STREET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KATZ DELICATESSEN OF HOUSTON STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1988 (37 years ago)
Entity Number: 1233432
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 201-205 E HOUSTON ST, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-254-2246

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201-205 E HOUSTON ST, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
FRED AUSTIN Chief Executive Officer 201-205 E HOUSTON ST, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-138964 No data Alcohol sale 2023-01-24 2023-01-24 2025-01-31 205 E HOUSTON ST, NEW YORK, New York, 10002 Restaurant
1041140-DCA Inactive Business 2000-09-12 No data 2004-12-31 No data No data

History

Start date End date Type Value
1998-02-25 2014-03-25 Address 201-205 EAST HOUSTON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1994-03-23 2014-03-25 Address 201-205 EAST HOUSTON STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1993-06-18 1998-02-25 Address 201-205 EAST HOUSTON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1993-06-18 2014-03-25 Address 201-205 HOUSTON STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1988-02-08 1994-03-23 Address 201-205 EAST HOUSTON ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140325002164 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120309002990 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100223002428 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080208002425 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060307002622 2006-03-07 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
294949 CNV_SI INVOICED 2007-02-20 60 SI - Certificate of Inspection fee (scales)
279723 CNV_SI INVOICED 2005-02-09 60 SI - Certificate of Inspection fee (scales)
266560 CNV_SI INVOICED 2004-04-28 60 SI - Certificate of Inspection fee (scales)
38038 TP VIO INVOICED 2004-04-07 750 TP - Tobacco Fine Violation
539023 RENEWAL INVOICED 2003-01-09 110 CRD Renewal Fee
12011 CL VIO INVOICED 2002-08-02 150 CL - Consumer Law Violation
254549 CNV_SI INVOICED 2002-02-08 60 SI - Certificate of Inspection fee (scales)
243208 CNV_SI INVOICED 2000-11-30 60 SI - Certificate of Inspection fee (scales)
391707 LICENSE INVOICED 2000-09-12 110 Cigarette Retail Dealer License Fee
240610 CNV_SI INVOICED 2000-02-25 60 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1585800.00
Total Face Value Of Loan:
1585800.00
Date:
2020-05-03
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:
1193566.00
Total Face Value Of Loan:
1193566.00

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1585800
Current Approval Amount:
1585800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1610335.85
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1193566
Current Approval Amount:
1193566
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1200204.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State