Search icon

DELTA DELI LTD.

Company Details

Name: DELTA DELI LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2001 (24 years ago)
Entity Number: 2644892
ZIP code: 10004
County: New York
Place of Formation: New York
Principal Address: 42 WATER STREET, NEW YORK, NY, United States, 10004
Address: 42 WATER ST., NEW YORK, NY, United States, 10004

Contact Details

Phone +1 212-509-5007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 WATER ST., NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
GUY SALERNO Chief Executive Officer 42 WATER STREET, NEW YORK, NY, United States, 10004

Agent

Name Role Address
GUY A. SALERNO Agent 42 WATER ST., NEW YORK, NY, 10004

Licenses

Number Status Type Date End date
1092880-DCA Inactive Business 2003-04-15 2006-12-31

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 42 WATER STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2019-09-05 2024-04-02 Address 42 WATER ST., NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2019-09-05 2024-04-02 Address 42 WATER ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2019-08-21 2024-04-02 Address 42 WATER STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2001-05-31 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-31 2019-09-05 Address ATTN: FRANCES R. ZUJKOWSKI ESQ, 112 MADISON AVENUE, 3RD FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402001084 2024-04-02 BIENNIAL STATEMENT 2024-04-02
190905000319 2019-09-05 CERTIFICATE OF AMENDMENT 2019-09-05
190905000483 2019-09-05 CERTIFICATE OF CHANGE 2019-09-05
190821002043 2019-08-21 BIENNIAL STATEMENT 2019-05-01
010531000302 2001-05-31 CERTIFICATE OF INCORPORATION 2001-05-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-18 No data 42 WATER ST, Manhattan, NEW YORK, NY, 10004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-22 No data 42 WATER ST, Manhattan, NEW YORK, NY, 10004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-09 No data 42 WATER ST, Manhattan, NEW YORK, NY, 10004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-18 No data 42 WATER ST, Manhattan, NEW YORK, NY, 10004 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-24 No data 42 WATER ST, Manhattan, NEW YORK, NY, 10004 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
2579288 WM VIO INVOICED 2017-03-23 25 WM - W&M Violation
1666544 WM VIO INVOICED 2014-04-29 75 WM - W&M Violation
1550648 WM VIO INVOICED 2014-01-03 375 WM - W&M Violation
1550647 CL VIO INVOICED 2014-01-03 175 CL - Consumer Law Violation
199522 WH VIO INVOICED 2012-03-19 50 WH - W&M Hearable Violation
122444 CL VIO INVOICED 2011-01-21 625 CL - Consumer Law Violation
139841 WH VIO INVOICED 2010-11-22 200 WH - W&M Hearable Violation
74164 TP VIO INVOICED 2006-07-10 2500 TP - Tobacco Fine Violation
74165 TS VIO INVOICED 2006-07-10 1500 TS - State Fines (Tobacco)
74166 SS VIO INVOICED 2006-07-10 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-09 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2014-04-24 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1330427707 2020-05-01 0202 PPP 42 WATER ST, NY, NY, 10004
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37462
Loan Approval Amount (current) 37462
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NY, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code -
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 Male Owned
Veteran Unanswered
Forgiveness Amount 37958.64
Forgiveness Paid Date 2021-09-01
3404218604 2021-03-16 0202 PPS 42 Water St, New York, NY, 10004-2684
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52447
Loan Approval Amount (current) 52447
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-2684
Project Congressional District NY-10
Number of Employees 3
NAICS code 722511
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 Male Owned
Veteran Unanswered
Forgiveness Amount 52929.57
Forgiveness Paid Date 2022-02-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506324 Fair Labor Standards Act 2015-08-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-11
Termination Date 2016-06-28
Date Issue Joined 2015-09-03
Pretrial Conference Date 2015-10-02
Section 0201
Sub Section FL
Status Terminated

Parties

Name CASTILLO,
Role Plaintiff
Name DELTA DELI LTD.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State