Search icon

ARTHUR AVENUE ITALIAN DELI, INC.

Company Details

Name: ARTHUR AVENUE ITALIAN DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2000 (25 years ago)
Entity Number: 2479620
ZIP code: 10510
County: Bronx
Place of Formation: New York
Principal Address: 2344 ARTHUR AVE, BRONX, NY, United States, 10458
Address: 9 ASPINWALL ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR AVENUE ITALIAN DELI, INC. DOS Process Agent 9 ASPINWALL ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Chief Executive Officer

Name Role Address
DAVID GRECO Chief Executive Officer 2344 ARTHUR AVE, BRONX, NY, United States, 10458

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141670 Alcohol sale 2023-07-10 2023-07-10 2025-07-31 2344 ARTHUR AVE, BRONX, New York, 10458 Restaurant

History

Start date End date Type Value
2010-03-31 2021-04-09 Address 2344 ARTHUR AVE, BRONX, NY, 10458, USA (Type of address: Service of Process)
2004-03-04 2010-03-31 Address 2344 ARTHUR AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2004-03-04 2010-03-31 Address 2344 ARTHUR AVE, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
2000-03-01 2010-03-31 Address 2344 ARTHUR AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210409060611 2021-04-09 BIENNIAL STATEMENT 2020-03-01
100331002069 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080915002314 2008-09-15 BIENNIAL STATEMENT 2008-03-01
060329002963 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040304002664 2004-03-04 BIENNIAL STATEMENT 2004-03-01
000301000008 2000-03-01 CERTIFICATE OF INCORPORATION 2000-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-02 No data 2344 ARTHUR AVE, Bronx, BRONX, NY, 10458 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-06 No data 2344 ARTHUR AVE, Bronx, BRONX, NY, 10458 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-18 No data 2344 ARTHUR AVE, Bronx, BRONX, NY, 10458 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-31 No data 2344 ARTHUR AVE, Bronx, BRONX, NY, 10458 Pass 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
3305447 OL VIO INVOICED 2021-03-03 250 OL - Other Violation
3302325 SCALE-01 INVOICED 2021-03-02 40 SCALE TO 33 LBS
2669505 SCALE-01 INVOICED 2017-09-25 60 SCALE TO 33 LBS
2255360 SCALE-01 INVOICED 2016-01-11 60 SCALE TO 33 LBS
321495 CNV_SI INVOICED 2011-02-03 60 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-02 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2263408603 2021-03-13 0202 PPS 2344 Arthur Ave, Bronx, NY, 10458-8104
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99690
Loan Approval Amount (current) 99690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-8104
Project Congressional District NY-15
Number of Employees 10
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100335.88
Forgiveness Paid Date 2021-11-10
8923657300 2020-05-01 0202 PPP 2344 Arthur Ave, BRONX, NY, 10458
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 18
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76133.12
Forgiveness Paid Date 2021-11-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State