Search icon

UNITED WE STAND DELI INC.

Company Details

Name: UNITED WE STAND DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2005 (20 years ago)
Entity Number: 3232902
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 540 11TH AVENUE, 3Z, NEW YORK, NY, United States, 10019
Principal Address: 814 10TH AVENUE, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 917-346-7990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KHALID ALBADDANI DOS Process Agent 540 11TH AVENUE, 3Z, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
KHAID ALBADDANI Chief Executive Officer 814 10TH AVENUE, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1449944-DCA Inactive Business 2012-11-13 2023-12-31

History

Start date End date Type Value
2005-07-20 2013-07-15 Address 774 9TH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130715006095 2013-07-15 BIENNIAL STATEMENT 2013-07-01
090827002904 2009-08-27 BIENNIAL STATEMENT 2009-07-01
081114003111 2008-11-14 BIENNIAL STATEMENT 2007-07-01
050720000474 2005-07-20 CERTIFICATE OF INCORPORATION 2005-07-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-07 No data 814 10TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-24 No data 814 10TH AVE, Manhattan, NEW YORK, NY, 10019 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-24 No data 814 10TH AVE, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-14 No data 814 10TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-17 No data 814 10TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-15 No data 814 10TH AVE, Manhattan, NEW YORK, NY, 10019 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 814 10TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-09 No data 814 10TH AVE, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-21 No data 814 10TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-18 No data 814 10TH AVE, Manhattan, NEW YORK, NY, 10019 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
3618141 PL VIO INVOICED 2023-03-20 86800 PL - Padlock Violation
3600767 PL VIO CREDITED 2023-02-21 107500 PL - Padlock Violation
3565151 TS VIO INVOICED 2022-12-12 1125 TS - State Fines (Tobacco)
3565150 SS VIO INVOICED 2022-12-12 250 SS - State Surcharge (Tobacco)
3537377 PL VIO CREDITED 2022-10-14 94900 PL - Padlock Violation
3459167 CL VIO INVOICED 2022-06-29 150 CL - Consumer Law Violation
3459012 SCALE-01 INVOICED 2022-06-28 20 SCALE TO 33 LBS
3398656 RENEWAL INVOICED 2021-12-29 200 Tobacco Retail Dealer Renewal Fee
3149602 WM VIO INVOICED 2020-01-28 150 WM - W&M Violation
3149601 OL VIO INVOICED 2020-01-28 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-07 Pleaded OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 1 No data No data
2022-12-07 Default Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data
2022-06-24 Hearing Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data
2022-06-24 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2020-01-17 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2020-01-17 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-01-17 Pleaded BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data
2019-03-15 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-03-15 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
2018-05-09 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data

Date of last update: 18 Jan 2025

Sources: New York Secretary of State