Search icon

NEW MANOR DELI INC.

Company Details

Name: NEW MANOR DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 2004 (21 years ago)
Date of dissolution: 11 Aug 2021
Entity Number: 3066811
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 444 MANOR ROAD, STATEN ISLAND, NY, United States, 10314
Principal Address: 444 MANOR RD, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-815-8103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEUNG JIN LEE Chief Executive Officer 444 MANOR RD, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 MANOR ROAD, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
1173219-DCA Inactive Business 2004-07-08 2021-12-31

History

Start date End date Type Value
2006-05-23 2022-03-31 Address 444 MANOR RD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2004-06-16 2021-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-16 2022-03-31 Address 444 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220331001057 2021-08-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-11
180611006184 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160602006369 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140606006093 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120713002574 2012-07-13 BIENNIAL STATEMENT 2012-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3107643 RENEWAL INVOICED 2019-10-28 200 Tobacco Retail Dealer Renewal Fee
2699726 RENEWAL INVOICED 2017-11-25 110 Cigarette Retail Dealer Renewal Fee
2579591 SCALE-01 INVOICED 2017-03-23 20 SCALE TO 33 LBS
2377247 SCALE-01 INVOICED 2016-07-01 20 SCALE TO 33 LBS
2210354 RENEWAL INVOICED 2015-11-05 110 Cigarette Retail Dealer Renewal Fee
1779187 WM VIO INVOICED 2014-09-11 75 WM - W&M Violation
1778661 SCALE-01 INVOICED 2014-09-10 20 SCALE TO 33 LBS
1552253 RENEWAL INVOICED 2014-01-06 110 Cigarette Retail Dealer Renewal Fee
679598 RENEWAL INVOICED 2011-11-23 110 CRD Renewal Fee
679595 RENEWAL INVOICED 2009-11-24 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-05 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2014-09-05 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
22500.00
Total Face Value Of Loan:
22500.00
Date:
2020-07-17
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:
10733.00
Total Face Value Of Loan:
10733.00

Paycheck Protection Program

Date Approved:
2020-07-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10733
Current Approval Amount:
10733
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10874.73

Date of last update: 29 Mar 2025

Sources: New York Secretary of State