Name: | CRISPY DELIGHT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2005 (20 years ago) |
Entity Number: | 3273451 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 76-02 173RD STREET, FRESH MEADOWS, NY, United States, 11366 |
Address: | OLGA NORMATOVA, 35-21 41 STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OLGA NORMATOVA | Chief Executive Officer | 76-02 173RD STREET, FRESH MEADOWS, NY, United States, 11366 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | OLGA NORMATOVA, 35-21 41 STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-26 | 2024-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140108002244 | 2014-01-08 | BIENNIAL STATEMENT | 2013-10-01 |
111102003142 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
091229002630 | 2009-12-29 | BIENNIAL STATEMENT | 2009-10-01 |
071024002127 | 2007-10-24 | BIENNIAL STATEMENT | 2007-10-01 |
051026000540 | 2005-10-26 | CERTIFICATE OF INCORPORATION | 2005-10-26 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-03-31 | CRISPY DELIGHT | 35-21 41ST ST, LONG ISLAND CITY, Queens, NY, 11101 | A | Food Inspection | Department of Agriculture and Markets | No data |
2022-08-29 | CRISPY DELIGHT | 35-21 41ST ST, LONG ISLAND CITY, Queens, NY, 11101 | C | Food Inspection | Department of Agriculture and Markets | 09E - Light sources in the bakery preparation area are insufficiently shielded. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4245448610 | 2021-03-18 | 0202 | PPS | 3521 41st St, Long Island City, NY, 11101-1413 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1105242 | Fair Labor Standards Act | 2011-10-27 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ASTUDILLO |
Role | Plaintiff |
Name | CRISPY DELIGHT CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-08-04 |
Termination Date | 2019-04-11 |
Date Issue Joined | 2015-09-24 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | VAZQUEZ |
Role | Plaintiff |
Name | CRISPY DELIGHT CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-11-01 |
Termination Date | 2020-05-15 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | ORTEGA ROMANO |
Role | Plaintiff |
Name | CRISPY DELIGHT CORP. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State