Search icon

DESSUK DELI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DESSUK DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1996 (29 years ago)
Entity Number: 2002653
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 133 E 55TH ST, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-486-3272

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 E 55TH ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SALAH ELSHERIEF Chief Executive Officer 133 E 55TH ST, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1052166-DCA Inactive Business 2001-01-04 2016-12-31

History

Start date End date Type Value
1996-02-22 2022-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-02-22 2010-03-03 Address 133 E. 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100303002432 2010-03-03 BIENNIAL STATEMENT 2010-02-01
960222000440 1996-02-22 CERTIFICATE OF INCORPORATION 1996-02-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3337286 OL VIO INVOICED 2021-06-10 250 OL - Other Violation
3337287 WM VIO INVOICED 2021-06-10 100 WM - W&M Violation
3337066 CL VIO CREDITED 2021-06-10 175 CL - Consumer Law Violation
3337068 WM VIO CREDITED 2021-06-10 100 WM - W&M Violation
3337067 OL VIO CREDITED 2021-06-10 250 OL - Other Violation
3335604 WM VIO VOIDED 2021-06-07 100 WM - W&M Violation
3335602 CL VIO VOIDED 2021-06-07 175 CL - Consumer Law Violation
3335603 OL VIO VOIDED 2021-06-07 250 OL - Other Violation
3297637 CL VIO VOIDED 2021-02-18 175 CL - Consumer Law Violation
3297639 WM VIO VOIDED 2021-02-18 100 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-09 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
2020-09-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-09-09 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2020-09-09 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2016-04-13 Settlement (Pre-Hearing) 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:
2020-05-19
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:
12000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State