Search icon

6TH AVE. DELI, INC.

Company Details

Name: 6TH AVE. DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2005 (20 years ago)
Entity Number: 3161212
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 133 6TH AVENUE, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 917-536-2634

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANWAR M SHOHATEE Chief Executive Officer 133 6TH AVE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 6TH AVENUE, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date Address
616537 No data Retail grocery store No data No data 133 6TH AVE, BROOKLYN, NY, 11217
2102396-DCA Inactive Business 2021-11-01 2022-03-31 No data
1193311-DCA Inactive Business 2005-04-12 2023-12-31 No data

Filings

Filing Number Date Filed Type Effective Date
110311003043 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090130002827 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070316002590 2007-03-16 BIENNIAL STATEMENT 2007-02-01
050208000389 2005-02-08 CERTIFICATE OF INCORPORATION 2005-02-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-01 No data 133 6TH AVE, Brooklyn, BROOKLYN, NY, 11217 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-26 No data 133 6TH AVE, Brooklyn, BROOKLYN, NY, 11217 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-16 No data 133 6TH AVE, Brooklyn, BROOKLYN, NY, 11217 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-14 No data 133 6TH AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-22 No data 133 6TH AVE, Brooklyn, BROOKLYN, NY, 11217 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-07 No data 133 6TH AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-01 No data 133 6TH AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-03 No data 133 6TH AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-13 No data 133 6TH AVE, Brooklyn, BROOKLYN, NY, 11217 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-27 No data 133 6TH AVE, Brooklyn, BROOKLYN, NY, 11217 Pass 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
3625026 PL VIO INVOICED 2023-04-03 22400 PL - Padlock Violation
3442278 SS VIO INVOICED 2022-04-28 250 SS - State Surcharge (Tobacco)
3442280 TP VIO INVOICED 2022-04-28 750 TP - Tobacco Fine Violation
3442279 TS VIO INVOICED 2022-04-28 1125 TS - State Fines (Tobacco)
3442310 TS VIO INVOICED 2022-04-28 150 TS - State Fines (Tobacco)
3442312 OL VIO INVOICED 2022-04-28 1500 OL - Other Violation
3442309 SS VIO INVOICED 2022-04-28 250 SS - State Surcharge (Tobacco)
3442311 PL VIO INVOICED 2022-04-28 500 PL - Padlock Violation
3389482 SCALE-01 INVOICED 2021-11-16 20 SCALE TO 33 LBS
3383810 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-01 Hearing Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data
2022-04-26 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 3 3 No data No data
2022-04-26 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-04-26 Pleaded BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data
2022-04-26 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-04-26 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 3 3 No data No data
2021-06-22 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2014-05-13 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4762968502 2021-02-26 0202 PPS 133 6th Ave 6th Ave Deli Inc, Brooklyn, NY, 11217-3522
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15912
Loan Approval Amount (current) 15912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-3522
Project Congressional District NY-10
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15997.33
Forgiveness Paid Date 2021-09-15
4260598008 2020-06-25 0202 PPP 133 6th Avenue, BROOKLYN, NY, 11217-3522
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1673
Loan Approval Amount (current) 1673
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-3522
Project Congressional District NY-10
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1688.08
Forgiveness Paid Date 2021-05-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State