Search icon

NICK'S GOURMET DELI, INC.

Company Details

Name: NICK'S GOURMET DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2005 (20 years ago)
Entity Number: 3259146
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 124 09 13TH AVENUE, COLLEGE POINT, NY, United States, 11356
Principal Address: 124-09 13TH AVE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK VITALE Chief Executive Officer 124-09 13TH AVE, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
C/O JACK VITALE DOS Process Agent 124 09 13TH AVENUE, COLLEGE POINT, NY, United States, 11356

Filings

Filing Number Date Filed Type Effective Date
110921002947 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090930002074 2009-09-30 BIENNIAL STATEMENT 2009-09-01
071009002063 2007-10-09 BIENNIAL STATEMENT 2007-09-01
050921000634 2005-09-21 CERTIFICATE OF INCORPORATION 2005-09-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-06 No data 7415 DITMARS BLVD, Queens, EAST ELMHURST, NY, 11370 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-28 No data 7415 DITMARS BLVD, Queens, EAST ELMHURST, NY, 11370 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-14 No data 7415 DITMARS BLVD, Queens, EAST ELMHURST, NY, 11370 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
3654526 WM VIO INVOICED 2023-06-07 100 WM - W&M Violation
3654485 OL VIO INVOICED 2023-06-07 50 OL - Other Violation
2525855 SCALE-01 INVOICED 2017-01-03 20 SCALE TO 33 LBS
1887501 SCALE-01 INVOICED 2014-11-19 20 SCALE TO 33 LBS
169349 WH VIO INVOICED 2011-02-03 50 WH - W&M Hearable Violation
323572 CNV_SI INVOICED 2011-01-14 20 SI - Certificate of Inspection fee (scales)
309499 CNV_SI INVOICED 2009-04-17 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-06 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2023-06-06 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2023-06-06 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2150128410 2021-02-03 0202 PPS 7415 Ditmars Blvd, East Elmhurst, NY, 11370-1129
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46953
Loan Approval Amount (current) 46953
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11370-1129
Project Congressional District NY-14
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47256.59
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State