Search icon

SING'S DELI INC.

Company Details

Name: SING'S DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1991 (33 years ago)
Entity Number: 1595779
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 100 EAST 96TH ST, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-348-3597

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASBIR SINGH Chief Executive Officer 100 E 96TH ST, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 EAST 96TH ST, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date End date
1049439-DCA Active Business 2000-12-22 2023-12-31

History

Start date End date Type Value
2000-02-15 2006-01-19 Address 100 E 96TH ST, NEW YORK, NY, 10128, 2560, USA (Type of address: Principal Executive Office)
2000-02-15 2006-01-19 Address 100 E 96TH ST, NEW YORK, NY, 10128, 2560, USA (Type of address: Service of Process)
1998-01-15 2000-02-15 Address 25-26 B WAY, 3R, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
1998-01-15 2000-02-15 Address 21-66 19TH ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
1991-12-12 2000-02-15 Address 35-29 32ND STREET, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140116002388 2014-01-16 BIENNIAL STATEMENT 2013-12-01
100201002479 2010-02-01 BIENNIAL STATEMENT 2009-12-01
071220002751 2007-12-20 BIENNIAL STATEMENT 2007-12-01
060119002819 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031205002481 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011130002463 2001-11-30 BIENNIAL STATEMENT 2001-12-01
000215002232 2000-02-15 BIENNIAL STATEMENT 1999-12-01
980115002063 1998-01-15 BIENNIAL STATEMENT 1997-12-01
911212000129 1991-12-12 CERTIFICATE OF INCORPORATION 1991-12-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-13 No data 100 E 96TH ST, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-01 No data 100 E 96TH ST, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-02 No data 100 E 96TH ST, Manhattan, NEW YORK, NY, 10128 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-13 No data 100 E 96TH ST, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-05 No data 100 E 96TH ST, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-07 No data 100 E 96TH ST, Manhattan, NEW YORK, NY, 10128 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-16 No data 100 E 96TH ST, Manhattan, NEW YORK, NY, 10128 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-10 No data 100 E 96TH ST, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-27 No data 100 E 96TH ST, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-10 No data 100 E 96TH ST, Manhattan, NEW YORK, NY, 10128 Pass 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
3649926 OL VIO INVOICED 2023-05-24 100 OL - Other Violation
3649927 WM VIO INVOICED 2023-05-24 150 WM - W&M Violation
3621810 OL VIO VOIDED 2023-03-27 100 OL - Other Violation
3621811 WM VIO VOIDED 2023-03-27 1600 WM - W&M Violation
3583710 OL VIO VOIDED 2023-01-18 100 OL - Other Violation
3583711 WM VIO VOIDED 2023-01-18 150 WM - W&M Violation
3534880 TP VIO INVOICED 2022-10-06 750 TP - Tobacco Fine Violation
3534879 TS VIO INVOICED 2022-10-06 1125 TS - State Fines (Tobacco)
3534878 SS VIO INVOICED 2022-10-06 250 SS - State Surcharge (Tobacco)
3396957 RENEWAL INVOICED 2021-12-20 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-13 No data STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2023-01-13 No data LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data No data No data
2023-01-13 No data DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data No data No data
2022-10-05 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-10-05 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2021-07-16 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2021-07-16 Pleaded DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 1 No data No data
2021-07-16 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2021-07-16 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4413288610 2021-03-18 0202 PPS 100 W 96th St, New York, NY, 10025-6402
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18295
Loan Approval Amount (current) 18295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10025-6402
Project Congressional District NY-12
Number of Employees 6
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5360997310 2020-04-30 0202 PPP 100 West 96th Street, New York, NY, 10025
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18295
Loan Approval Amount (current) 18295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 6
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18530.58
Forgiveness Paid Date 2021-08-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State