Search icon

MILLION 84TH STREET CORNER DELI CORP.

Company Details

Name: MILLION 84TH STREET CORNER DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1997 (28 years ago)
Entity Number: 2150673
ZIP code: 10028
County: New York
Place of Formation: New York
Principal Address: 1624 2ND AVE, NEW YORK, NY, United States, 10028
Address: 1624 SECOND AVENUE, 84TH ST, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-535-7800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAE SIK MIN Chief Executive Officer 259 VILLAGE CIRCLE, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1624 SECOND AVENUE, 84TH ST, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date End date
1045249-DCA Inactive Business 2000-11-01 2015-12-31

History

Start date End date Type Value
2001-08-03 2013-07-10 Address 1624 2ND AVE., NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1999-10-28 2001-08-03 Address 231 MADISON AVE, WYCKOFF, NJ, 07481, USA (Type of address: Chief Executive Officer)
1999-10-28 2013-07-10 Address 1624 2ND AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1997-06-06 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-06 2013-07-10 Address 1624 SECOND AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130710002111 2013-07-10 BIENNIAL STATEMENT 2013-06-01
110620002526 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090603002557 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070614002238 2007-06-14 BIENNIAL STATEMENT 2007-06-01
051116002867 2005-11-16 BIENNIAL STATEMENT 2005-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2202076 CLATE INVOICED 2015-10-25 100 Late Fee
2190659 TP VIO INVOICED 2015-10-14 750 TP - Tobacco Fine Violation
2190658 TS VIO INVOICED 2015-10-14 1125 TS - State Fines (Tobacco)
2190660 SS VIO INVOICED 2015-10-14 50 SS - State Surcharge (Tobacco)
2171438 TP VIO CREDITED 2015-09-16 750 TP - Tobacco Fine Violation
2171437 TS VIO CREDITED 2015-09-16 1125 TS - State Fines (Tobacco)
2171440 SS VIO CREDITED 2015-09-16 50 SS - State Surcharge (Tobacco)
1557952 RENEWAL INVOICED 2014-01-13 110 Cigarette Retail Dealer Renewal Fee
221074 TS VIO INVOICED 2013-04-16 400 TS - State Fines (Tobacco)
221075 SS VIO INVOICED 2013-04-16 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-10 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2015-09-10 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37227
Current Approval Amount:
37227
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37495.24
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37226
Current Approval Amount:
37226
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37680.98

Date of last update: 31 Mar 2025

Sources: New York Secretary of State