Search icon

CLOVER DELICATESSEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLOVER DELICATESSEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1966 (59 years ago)
Entity Number: 194752
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 621 SECOND AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 621 SECOND AVE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-683-0227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS CUTTITA Chief Executive Officer 621 SECOND AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 621 SECOND AVENUE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1041001-DCA Inactive Business 2000-09-13 2015-12-31

History

Start date End date Type Value
1993-01-21 2006-02-02 Address 621 SECOND AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1966-01-19 1994-01-20 Address 621 2ND AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140220002047 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120125002594 2012-01-25 BIENNIAL STATEMENT 2012-01-01
100120002303 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080111002269 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060202003245 2006-02-02 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2367990 SCALE-01 INVOICED 2016-06-20 40 SCALE TO 33 LBS
2081572 WM VIO INVOICED 2015-05-15 25 WM - W&M Violation
2079172 SCALE-01 INVOICED 2015-05-13 60 SCALE TO 33 LBS
1773417 SCALE-01 INVOICED 2014-09-03 60 SCALE TO 33 LBS
1530151 RENEWAL INVOICED 2013-12-09 110 Cigarette Retail Dealer Renewal Fee
332854 CNV_SI INVOICED 2012-04-11 60 SI - Certificate of Inspection fee (scales)
423173 RENEWAL INVOICED 2011-10-28 110 CRD Renewal Fee
325951 CNV_SI INVOICED 2011-09-01 60 SI - Certificate of Inspection fee (scales)
141103 WH VIO INVOICED 2010-08-23 50 WH - W&M Hearable Violation
423174 RENEWAL INVOICED 2009-10-22 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-05-06 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
45833.00
Total Face Value Of Loan:
45833.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45833
Current Approval Amount:
45833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46229.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State