Search icon

WALKER DELI CORP.

Company Details

Name: WALKER DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1998 (26 years ago)
Entity Number: 2327636
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 1 WALKER STREET, NEW YORK, NY, United States, 10013
Principal Address: 19 TEAK ROAD, WAYNE, NJ, United States, 07470

Contact Details

Phone +1 212-226-0665

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALKER DELI CORP. DOS Process Agent 1 WALKER STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
SAYED ABDALLA Chief Executive Officer 19 TEAK ROAD, WAYNE, NJ, United States, 07470

Licenses

Number Status Type Date End date
1054671-DCA Inactive Business 2002-05-06 2007-12-31

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 19 TEAK ROAD, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Address 2133 STANLEY TERRACE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-11 2024-01-02 Address 2133 STANLEY TERRACE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer)
1998-12-22 2024-01-02 Address 1 WALKER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1998-12-22 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102006031 2024-01-02 BIENNIAL STATEMENT 2024-01-02
090211002769 2009-02-11 BIENNIAL STATEMENT 2008-12-01
981222000537 1998-12-22 CERTIFICATE OF INCORPORATION 1998-12-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-12 No data 1 WALKER ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-26 No data 1 WALKER ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-04 No data 1 WALKER ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-16 No data 1 WALKER ST, Manhattan, NEW YORK, NY, 10013 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
2609490 OL VIO INVOICED 2017-05-10 125 OL - Other Violation
2609489 OL VIO CREDITED 2017-05-10 125 OL - Other Violation
2488808 OL VIO CREDITED 2016-11-14 250 OL - Other Violation
2488807 CL VIO CREDITED 2016-11-14 350 CL - Consumer Law Violation
2468423 CL VIO CREDITED 2016-10-11 175 CL - Consumer Law Violation
2468424 OL VIO CREDITED 2016-10-11 125 OL - Other Violation
1942451 CL VIO INVOICED 2015-01-16 175 CL - Consumer Law Violation
1942452 OL VIO INVOICED 2015-01-16 125 OL - Other Violation
1942453 WM VIO INVOICED 2015-01-16 100 WM - W&M Violation
1908888 CL VIO CREDITED 2014-12-10 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-26 Settlement (Pre-Hearing) REFUND POLICY NOT POSTED 1 1 No data No data
2016-09-26 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2014-12-04 Settlement (Pre-Hearing) NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2014-12-04 Settlement (Pre-Hearing) 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
2014-12-04 Settlement (Pre-Hearing) RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2014-12-04 Settlement (Pre-Hearing) DECLARATION OF RESPONSIBILITY 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4798198803 2021-04-16 0202 PPP 1 Walker St N/A, New York, NY, 10013-2422
Loan Status Date 2022-04-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30230
Loan Approval Amount (current) 30230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10013-2422
Project Congressional District NY-10
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30444.51
Forgiveness Paid Date 2022-03-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809321 Fair Labor Standards Act 2018-10-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-11
Termination Date 2019-06-18
Date Issue Joined 2019-03-01
Section 0207
Sub Section (A
Status Terminated

Parties

Name SANCHEZ
Role Plaintiff
Name WALKER DELI CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State