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
030714002582 2003-07-14 BIENNIAL STATEMENT 2003-06-01
010803002922 2001-08-03 BIENNIAL STATEMENT 2001-06-01
991028002266 1999-10-28 BIENNIAL STATEMENT 1999-06-01
970606000190 1997-06-06 CERTIFICATE OF INCORPORATION 1997-06-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-14 No data 1624 2ND AVE, Manhattan, NEW YORK, NY, 10028 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-15 No data 1624 2ND AVE, Manhattan, NEW YORK, NY, 10028 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-28 No data 1624 2ND AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-02 No data 1624 2ND AVE, Manhattan, NEW YORK, NY, 10028 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-10 No data 1624 2ND AVE, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-11 No data 1624 2ND AVE, Manhattan, NEW YORK, NY, 10028 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3117368404 2021-02-04 0202 PPS 1624 2nd Ave, New York, NY, 10028-4402
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37227
Loan Approval Amount (current) 37227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
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, 10028-4402
Project Congressional District NY-12
Number of Employees 6
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37495.24
Forgiveness Paid Date 2021-10-26
3335787708 2020-05-01 0202 PPP 1624 2ND AVE, NEW YORK, NY, 10028
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37226
Loan Approval Amount (current) 37226
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10028-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37680.98
Forgiveness Paid Date 2021-07-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State