Search icon

SHISHA DELI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHISHA DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1989 (36 years ago)
Entity Number: 1385075
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 637 9TH AVENUE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AHMED RATEB Chief Executive Officer 2907 203 ST, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 637 9TH AVENUE, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date Last renew date End date Address Description
624546 No data Retail grocery store No data No data No data 637 9TH AVE, NEW YORK, NY, 10036 No data
0081-22-131744 No data Alcohol sale 2022-10-07 2022-10-07 2025-10-31 637 9TH AVENUE, NEW YORK, New York, 10036 Grocery Store
1094496-DCA Inactive Business 2005-05-25 No data 2018-03-31 No data No data

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 2907 203 ST, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-02-19 Address 79 WEST WOOD CIR, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2009-08-24 2025-02-19 Address 79 WEST WOOD CIR, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1993-09-30 2009-08-24 Address 637 9TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-05-07 1993-09-30 Address 637 9TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250219004148 2025-02-19 BIENNIAL STATEMENT 2025-02-19
090824002570 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070917002141 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051115002487 2005-11-15 BIENNIAL STATEMENT 2005-09-01
031106002690 2003-11-06 BIENNIAL STATEMENT 2003-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538921 WM VIO INVOICED 2022-10-19 300 WM - W&M Violation
3537832 SCALE-01 INVOICED 2022-10-17 40 SCALE TO 33 LBS
3447617 TS VIO INVOICED 2022-05-16 1125 TS - State Fines (Tobacco)
3447618 TP VIO INVOICED 2022-05-16 750 TP - Tobacco Fine Violation
3447616 SS VIO INVOICED 2022-05-16 250 SS - State Surcharge (Tobacco)
3386186 RENEWAL INVOICED 2021-11-01 200 Tobacco Retail Dealer Renewal Fee
3370849 TP VIO INVOICED 2021-09-16 300 TP - Tobacco Fine Violation
3370228 OL VIO INVOICED 2021-09-15 250 OL - Other Violation
3370229 WM VIO INVOICED 2021-09-15 100 WM - W&M Violation
3367792 SCALE-01 INVOICED 2021-09-02 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-17 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2022-10-17 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2022-05-11 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-05-11 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2021-09-01 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2021-09-01 Pleaded FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 1 No data No data
2021-09-01 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2021-09-01 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2018-01-08 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2018-01-08 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
54061.32
Total Face Value Of Loan:
54061.32
Date:
2020-04-28
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:
61750.83
Total Face Value Of Loan:
61750.83

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54061.32
Current Approval Amount:
54061.32
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
54582.68
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61750.83
Current Approval Amount:
61750.83
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
62532.44

Court Cases

Court Case Summary

Filing Date:
2014-06-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MIZHQUIRI
Party Role:
Plaintiff
Party Name:
SHISHA DELI, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State