Search icon

CACHET DELI FOOD CORP.

Company Details

Name: CACHET DELI FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2004 (20 years ago)
Entity Number: 3126878
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 1425 MCCOMBS ROAD, BRONX, NY, United States, 10452
Principal Address: 1425 MACOMBS ROAD, BRONX, NY, United States, 10452

Contact Details

Phone +1 718-992-6187

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1425 MCCOMBS ROAD, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
ABIEL URENA Chief Executive Officer 1425 MACOMBS ROAD, BRONX, NY, United States, 10452

Licenses

Number Status Type Date Last renew date End date Address Description
606151 No data Retail grocery store No data No data No data 1425 MACOMBS RD, BRONX, NY, 10452 No data
0081-23-120196 No data Alcohol sale 2023-05-16 2023-05-16 2026-06-30 1425 MACOMBS ROAD, BRONX, New York, 10452 Grocery Store
2046359-1-DCA Active Business 2016-12-09 No data 2023-12-31 No data No data
1339765-DCA Inactive Business 2009-11-27 No data 2014-03-31 No data No data
1195406-DCA Inactive Business 2005-05-02 No data 2016-12-31 No data No data

History

Start date End date Type Value
2006-11-01 2017-01-19 Address 1425 MACOMBS ROAD, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170119006359 2017-01-19 BIENNIAL STATEMENT 2016-11-01
121126002364 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101105002201 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081110002534 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061101002614 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041116000794 2004-11-16 CERTIFICATE OF INCORPORATION 2004-11-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-13 CACHET DELI FOOD 1425 MACOMBS RD, BRONX, Bronx, NY, 10452 C Food Inspection Department of Agriculture and Markets 04F - 6-8 live cockroaches are noted crawling in papers attached to wall of the food preparation area.
2023-07-18 No data 1425 MACOMBS RD, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-17 No data 1425 MACOMBS RD, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-15 No data 1425 MACOMBS RD, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-22 CACHET DELI FOOD 1425 MACOMBS RD, BRONX, Bronx, NY, 10452 A Food Inspection Department of Agriculture and Markets No data
2022-06-16 No data 1425 MACOMBS RD, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-23 No data 1425 MACOMBS RD, Bronx, BRONX, NY, 10452 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-13 No data 1425 MACOMBS RD, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-14 No data 1425 MACOMBS RD, Bronx, BRONX, NY, 10452 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-16 No data 1425 MACOMBS RD, Bronx, BRONX, NY, 10452 No 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
3392348 RENEWAL INVOICED 2021-11-30 200 Tobacco Retail Dealer Renewal Fee
3131970 TS VIO INVOICED 2019-12-26 750 TS - State Fines (Tobacco)
3131971 TP VIO INVOICED 2019-12-26 750 TP - Tobacco Fine Violation
3131969 SS VIO INVOICED 2019-12-26 50 SS - State Surcharge (Tobacco)
3111477 RENEWAL INVOICED 2019-11-04 200 Tobacco Retail Dealer Renewal Fee
2707325 RENEWAL INVOICED 2017-12-08 110 Cigarette Retail Dealer Renewal Fee
2668114 SCALE-01 INVOICED 2017-09-20 20 SCALE TO 33 LBS
2498143 LICENSE INVOICED 2016-11-28 85 Cigarette Retail Dealer License Fee
2373616 SCALE-01 INVOICED 2016-06-28 20 SCALE TO 33 LBS
1888893 RENEWAL INVOICED 2014-11-20 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-14 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-12-14 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8600108410 2021-02-13 0202 PPP 1425 Macombs Rd, Bronx, NY, 10452-2243
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12187
Loan Approval Amount (current) 12187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10452-2243
Project Congressional District NY-15
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12272.31
Forgiveness Paid Date 2021-10-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State