Search icon

YOUR TASTE DELI, INC.

Company Details

Name: YOUR TASTE DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2000 (25 years ago)
Entity Number: 2504489
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 2524 FOREST AVENUE, STATEN ISLAND, NY, United States, 10303
Principal Address: 2524 FOREST AVE., STATEN ISLAND, NY, United States, 10303

Contact Details

Phone +1 718-477-6788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2524 FOREST AVENUE, STATEN ISLAND, NY, United States, 10303

Chief Executive Officer

Name Role Address
MOHINDER KUMAR Chief Executive Officer 2524 FOREST AVE., STATEN ISLAND, NY, United States, 10303

Licenses

Number Status Type Date Last renew date End date Address Description
640542 No data Retail grocery store No data No data No data 2524 FOREST AVE, STATEN ISLAND, NY, 10303 No data
0081-21-109592 No data Alcohol sale 2024-07-26 2024-07-26 2027-07-31 2524 FOREST AVENUE, STATEN ISLAND, New York, 10303 Grocery Store
2073704-1-DCA Active Business 2018-06-18 No data 2023-11-30 No data No data

Filings

Filing Number Date Filed Type Effective Date
040513003058 2004-05-13 BIENNIAL STATEMENT 2004-04-01
020521002006 2002-05-21 BIENNIAL STATEMENT 2002-04-01
000428000709 2000-04-28 CERTIFICATE OF INCORPORATION 2000-04-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557644 RENEWAL INVOICED 2022-11-23 200 Tobacco Retail Dealer Renewal Fee
3378000 RENEWAL INVOICED 2021-10-04 200 Electronic Cigarette Dealer Renewal
3264885 RENEWAL INVOICED 2020-12-03 200 Tobacco Retail Dealer Renewal Fee
3089507 RENEWAL INVOICED 2019-09-25 200 Electronic Cigarette Dealer Renewal
2919820 RENEWAL INVOICED 2018-10-30 200 Tobacco Retail Dealer Renewal Fee
2765039 SCALE-01 INVOICED 2018-03-27 20 SCALE TO 33 LBS
2756199 LICENSE INVOICED 2018-03-06 200 Electronic Cigarette Dealer License Fee
2640371 SCALE-01 INVOICED 2017-07-11 20 SCALE TO 33 LBS
2497396 RENEWAL INVOICED 2016-11-26 110 Cigarette Retail Dealer Renewal Fee
2478116 SCALE-01 INVOICED 2016-10-28 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-15 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2023-11-15 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2014-05-15 Pleaded ENGAGED IN DECEPTIVE PRACTICES by CHARGING TAX FOR ITEMS THAT ARE EXEMPT OR NOT TAXABLE UNDER NY STATE LAW 2 2 No data No data
2014-05-15 Pleaded POSTED SIGN DOES NOT MEET ALL OF THE REQUIREMENTS 1 1 No data No data
2014-05-15 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
11900.00
Total Face Value Of Loan:
11900.00
Date:
2020-04-29
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:
11895.00
Total Face Value Of Loan:
11895.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11900
Current Approval Amount:
11900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11966.51
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11895
Current Approval Amount:
11895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11997

Date of last update: 31 Mar 2025

Sources: New York Secretary of State