Search icon

SHISHA DELI, INC.

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
1042215-DCA Active Business 2000-12-18 No data 2023-12-31 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)
1993-05-07 2009-08-24 Address 637 9TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1989-09-15 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-09-15 2025-02-19 Address 637 9TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

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
010925002606 2001-09-25 BIENNIAL STATEMENT 2001-09-01
991122002587 1999-11-22 BIENNIAL STATEMENT 1999-09-01
971022002714 1997-10-22 BIENNIAL STATEMENT 1997-09-01
930930002385 1993-09-30 BIENNIAL STATEMENT 1993-09-01
930507003190 1993-05-07 BIENNIAL STATEMENT 1992-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-14 SMILERS DELI 637 9TH AVE, NEW YORK, New York, NY, 10036 B Food Inspection Department of Agriculture and Markets 14B - One live fly noted in the toilet room.
2023-04-20 SMILERS DELI 637 9TH AVE, NEW YORK, New York, NY, 10036 A Food Inspection Department of Agriculture and Markets No data
2023-04-05 No data 637 9TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-15 No data 637 9TH AVE, Manhattan, NEW YORK, NY, 10036 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-17 No data 637 9TH AVE, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-11 No data 637 9TH AVE, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-25 SMILERS DELI 637 9TH AVE, NEW YORK, New York, NY, 10036 A Food Inspection Department of Agriculture and Markets No data
2021-09-01 No data 637 9TH AVE, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-07 No data 637 9TH AVE, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-01 No data 637 9TH AVE, Manhattan, NEW YORK, NY, 10036 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5445387205 2020-04-27 0202 PPP 637 9TH AVE, NEW YORK, NY, 10036-3704
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61750.83
Loan Approval Amount (current) 61750.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10036-3704
Project Congressional District NY-12
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 62532.44
Forgiveness Paid Date 2021-08-11
3506648409 2021-02-05 0202 PPS 637 9th Ave, New York, NY, 10036-3704
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54061.32
Loan Approval Amount (current) 54061.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-3704
Project Congressional District NY-12
Number of Employees 10
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54582.68
Forgiveness Paid Date 2022-01-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1403941 Fair Labor Standards Act 2014-06-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-03
Termination Date 2014-09-22
Pretrial Conference Date 2014-08-07
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State