Search icon

KATZ DELICATESSEN OF HOUSTON STREET, INC.

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)
1988-02-08 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
040130003044 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020213002447 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000229002297 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980225002194 1998-02-25 BIENNIAL STATEMENT 1998-02-01
940323002422 1994-03-23 BIENNIAL STATEMENT 1994-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-01-16 No data 203 E HOUSTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued 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
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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7181247704 2020-05-01 0202 PPP 205 E HOUSTON ST, NEW YORK, NY, 10002-1017
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1193566
Loan Approval Amount (current) 1193566
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10002-1017
Project Congressional District NY-10
Number of Employees 143
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1200204.19
Forgiveness Paid Date 2020-11-24
1132118300 2021-01-16 0202 PPS 205 E Houston St, New York, NY, 10002-1017
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1585800
Loan Approval Amount (current) 1585800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1017
Project Congressional District NY-10
Number of Employees 119
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1610335.85
Forgiveness Paid Date 2022-08-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State