Name: | HARTSDALE KOSHER DELICATESSEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1970 (55 years ago) |
Entity Number: | 293935 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Address: | 9E. 40TH ST., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PK49YM6AFNK3 | 2022-06-20 | 387 N CENTRAL AVE, HARTSDALE, NY, 10530, 1811, USA | 387 N CENTRAL AVE, HARTSDALE, NY, 10530, 1811, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | EPSTEIN BROTHERS DELI |
URL | http://www.epsteinsdeli.com |
Congressional District | 17 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-03-30 |
Initial Registration Date | 2021-03-22 |
Entity Start Date | 1969-06-24 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MARION RAINONE |
Role | SECRETARY |
Address | 4 ATKINS CT, CARMEL, NY, 10512, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MARION RAINONE |
Role | SECRETARY |
Address | 4 ATKINS CT, CARMEL, NY 10512, NY, 10512, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
MARVIN L. LEVITT | DOS Process Agent | 9E. 40TH ST., NEW YORK, NY, United States, 10016 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C304509-2 | 2001-07-10 | ASSUMED NAME CORP INITIAL FILING | 2001-07-10 |
850248-4 | 1970-08-04 | CERTIFICATE OF INCORPORATION | 1970-08-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12061925 | 0235500 | 1976-02-10 | 387 CENTRAL PARK AVE, Hartsdale, NY, 10530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 12102513 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030016 A |
Issuance Date | 1976-02-26 |
Abatement Due Date | 1976-03-02 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 D01 |
Issuance Date | 1976-02-26 |
Abatement Due Date | 1976-03-02 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19100036 B04 |
Issuance Date | 1976-02-26 |
Abatement Due Date | 1976-03-02 |
Current Penalty | 285.0 |
Initial Penalty | 285.0 |
Nr Instances | 1 |
Citation ID | 03001 |
Citaton Type | Repeat |
Standard Cited | 19100036 D01 |
Issuance Date | 1976-02-26 |
Abatement Due Date | 1976-03-02 |
Current Penalty | 285.0 |
Initial Penalty | 285.0 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-12-18 |
Case Closed | 1976-09-15 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-01-12 |
Abatement Due Date | 1976-01-15 |
Current Penalty | 175.0 |
Initial Penalty | 45.0 |
Contest Date | 1976-03-15 |
Nr Instances | 1 |
FTA Issuance Date | 1976-01-15 |
FTA Current Penalty | 990.0 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 040001 |
Issuance Date | 1976-01-12 |
Abatement Due Date | 1976-01-27 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Contest Date | 1976-03-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1976-01-12 |
Abatement Due Date | 1976-01-15 |
Current Penalty | 100.0 |
Initial Penalty | 40.0 |
Contest Date | 1976-03-15 |
Nr Instances | 1 |
FTA Issuance Date | 1976-01-15 |
FTA Current Penalty | 855.0 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1976-01-12 |
Abatement Due Date | 1976-01-14 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Contest Date | 1976-03-15 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1976-01-12 |
Abatement Due Date | 1976-01-14 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Contest Date | 1976-03-15 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2464217202 | 2020-04-16 | 0202 | PPP | 387 north central ave, HARTSDALE, NY, 10530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9470538307 | 2021-01-30 | 0202 | PPS | 387 N Central Ave, Hartsdale, NY, 10530-1811 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State