Search icon

7-9TH ST LUNCHEONETTE, CORP.

Company Details

Name: 7-9TH ST LUNCHEONETTE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 2006 (19 years ago)
Date of dissolution: 07 Mar 2025
Entity Number: 3429186
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 7 NINTH STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 NINTH STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
SHAKER A ZAOKARI Chief Executive Officer 7 NINTH STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2010-10-22 2025-03-07 Address 7 NINTH STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2010-10-22 2025-03-07 Address 7 NINTH STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2006-10-25 2010-10-22 Address 7-9TH STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2006-10-25 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250307003156 2025-03-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-07
141006006840 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121009006609 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101022002732 2010-10-22 BIENNIAL STATEMENT 2010-10-01
061025000902 2006-10-25 CERTIFICATE OF INCORPORATION 2006-10-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-10 No data 7 9TH ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-28 No data 7 9TH ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-15 No data 7 9TH ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-18 No data 7 9TH ST, Brooklyn, BROOKLYN, NY, 11231 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-26 No data 7 9TH ST, Brooklyn, BROOKLYN, NY, 11231 No 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
3129899 SCALE-01 INVOICED 2019-12-19 20 SCALE TO 33 LBS
2761308 CL VIO CREDITED 2018-03-19 175 CL - Consumer Law Violation
2757427 SCALE-01 INVOICED 2018-03-09 20 SCALE TO 33 LBS
2577876 WM VIO INVOICED 2017-03-21 150 WM - W&M Violation
2570683 CL VIO CREDITED 2017-03-06 175 CL - Consumer Law Violation
2570684 WM VIO CREDITED 2017-03-06 150 WM - W&M Violation
2562597 SCALE-01 INVOICED 2017-02-27 20 SCALE TO 33 LBS
2498586 OL VIO INVOICED 2016-11-28 125 OL - Other Violation
2498587 WM VIO INVOICED 2016-11-28 75 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-28 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2017-02-15 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2017-02-15 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2017-02-15 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2016-11-18 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2016-11-18 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
2016-11-18 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8344778902 2021-05-11 0202 PPS 7 9th St, Brooklyn, NY, 11231-3901
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9705
Loan Approval Amount (current) 9705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-3901
Project Congressional District NY-10
Number of Employees 2
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9761.9
Forgiveness Paid Date 2021-12-14
9860107306 2020-05-03 0202 PPP 7 9th Street, Brooklyn, NY, 11231
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6987
Loan Approval Amount (current) 6987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7079.84
Forgiveness Paid Date 2021-09-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State