Search icon

NEW TOASTIES DELI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW TOASTIES DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 2005 (20 years ago)
Date of dissolution: 22 Feb 2024
Entity Number: 3196855
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 25 JOHN STREET, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 JOHN STREET, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
YON C FIGUEROA Chief Executive Officer 25 JOHN STREET, NEW YORK, NY, United States, 10038

Unique Entity ID

Unique Entity ID:
SNRSCJ7QXNK6
CAGE Code:
8ZC29
UEI Expiration Date:
2022-07-11

Business Information

Activation Date:
2021-04-15
Initial Registration Date:
2021-04-12

History

Start date End date Type Value
2023-10-19 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-06 2024-03-01 Address 25 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2005-04-27 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-27 2024-03-01 Address 25 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301063143 2024-02-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-22
070706002866 2007-07-06 BIENNIAL STATEMENT 2007-04-01
050427000350 2005-04-27 CERTIFICATE OF INCORPORATION 2005-04-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
79735 CL VIO INVOICED 2007-07-26 250 CL - Consumer Law Violation
1475673 CL VIO INVOICED 2006-08-31 375 CL - Consumer Law Violation
268434 CNV_SI INVOICED 2004-04-23 20 SI - Certificate of Inspection fee (scales)
253316 CNV_SI INVOICED 2002-09-10 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
23425.00
Total Face Value Of Loan:
23425.00
Date:
2020-05-03
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:
17431.00
Total Face Value Of Loan:
17431.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$17,431
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,431
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,694.61
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $17,431
Jobs Reported:
3
Initial Approval Amount:
$23,425
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,425
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,669.01
Servicing Lender:
Woori America Bank
Use of Proceeds:
Payroll: $23,423
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2020-06-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GOMEZ,
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
NEW TOASTIES DELI, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State