Search icon

ACOSTA DELI RESTAURANT, INC.

Company Details

Name: ACOSTA DELI RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2002 (23 years ago)
Entity Number: 2738516
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 934-A AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025
Principal Address: 934 A AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-280-2130

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 934-A AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
PAMELA VIMENEZ Chief Executive Officer 2865 UNIVERSITY AVE, APT D-17, BRONX, NY, United States, 10468

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-141679 No data Alcohol sale 2023-09-21 2023-09-21 2025-10-31 934A AMSTERDAM AVE, NEW YORK, New York, 10025 Restaurant
1150466-DCA Inactive Business 2003-09-03 No data 2005-02-28 No data No data

History

Start date End date Type Value
2014-05-02 2016-08-10 Address 934A AMSTERDAM VE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2012-06-20 2014-05-02 Address 934 A AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2012-06-20 2014-05-02 Address 934 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2012-06-20 2014-05-02 Address 934-A AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2010-04-09 2012-06-20 Address 934 A AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2006-05-02 2012-06-20 Address 934 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2006-05-02 2010-04-09 Address 91-50 117TH ST, 1ST FL, NEW YORK, NY, 11418, USA (Type of address: Principal Executive Office)
2002-03-05 2012-06-20 Address 934-A AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160810002006 2016-08-10 BIENNIAL STATEMENT 2016-03-01
140502002474 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120620002223 2012-06-20 BIENNIAL STATEMENT 2012-03-01
100409002745 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080416002521 2008-04-16 BIENNIAL STATEMENT 2008-03-01
060502003010 2006-05-02 BIENNIAL STATEMENT 2006-03-01
020305000671 2002-03-05 CERTIFICATE OF INCORPORATION 2002-03-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
318024 CNV_SI INVOICED 2010-06-30 20 SI - Certificate of Inspection fee (scales)
615543 SWC-CON INVOICED 2004-04-19 5924.759765625 Sidewalk Consent Fee
578590 LICENSE INVOICED 2003-09-03 510 Two-Year License Fee
578593 PLANREVIEW INVOICED 2003-09-03 310 Plan Review Fee
578591 CNV_FS INVOICED 2003-09-03 1500 Comptroller's Office security fee - sidewalk cafT
578592 CNV_PC INVOICED 2003-09-03 445 Petition for revocable Consent - SWC Review Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1582977802 2020-05-21 0202 PPP 934 amsterdam avenue, new york, NY, 10025-3601
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25377
Loan Approval Amount (current) 25377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10025-3601
Project Congressional District NY-13
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25749.66
Forgiveness Paid Date 2021-11-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State