Search icon

CHRIS SUPER DELI INC.

Company Details

Name: CHRIS SUPER DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2004 (21 years ago)
Entity Number: 3034449
ZIP code: 10451
County: New York
Place of Formation: New York
Principal Address: FELIPE PENA, 903 SHERIDAN AVE, BRONX, NY, United States, 10451
Address: 903 SHERIDAN AVE, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 903 SHERIDAN AVE, BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
FELIPE PENA Chief Executive Officer CHRIS SUPER DELI INC, 903 SHERIDAN AVENUE, BRONX, NY, United States, 10451

Licenses

Number Status Type Date End date
1175219-DCA Inactive Business 2004-07-28 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
121016002230 2012-10-16 BIENNIAL STATEMENT 2012-03-01
100401003033 2010-04-01 BIENNIAL STATEMENT 2010-03-01
060405002887 2006-04-05 BIENNIAL STATEMENT 2006-03-01
040331000859 2004-03-31 CERTIFICATE OF INCORPORATION 2004-03-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2533716 LICENSE INVOICED 2017-01-17 110 Cigarette Retail Dealer License Fee
2520736 PL VIO INVOICED 2016-12-27 500 PL - Padlock Violation
2032210 SCALE-01 INVOICED 2015-03-31 40 SCALE TO 33 LBS
2032379 CL VIO CREDITED 2015-03-31 175 CL - Consumer Law Violation
1570647 RENEWAL INVOICED 2014-01-23 110 Cigarette Retail Dealer Renewal Fee
337623 CNV_SI INVOICED 2012-04-11 40 SI - Certificate of Inspection fee (scales)
734807 RENEWAL INVOICED 2011-11-17 110 CRD Renewal Fee
734808 RENEWAL INVOICED 2009-11-20 110 CRD Renewal Fee
734809 RENEWAL INVOICED 2007-12-31 110 CRD Renewal Fee
734810 RENEWAL INVOICED 2006-01-03 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-20 Pleaded UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data
2015-03-20 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
8570.00
Total Face Value Of Loan:
8570.00
Date:
2013-03-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8570
Current Approval Amount:
8570
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8716.74

Date of last update: 29 Mar 2025

Sources: New York Secretary of State