Search icon

UNCLE ABIES DELI INC.

Company Details

Name: UNCLE ABIES DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2006 (18 years ago)
Entity Number: 3433493
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 157 EAST HOUSTON STREET, 2ND FLOOR, NEW YORK, NY, United States, 10002
Principal Address: 162 EAST 33RD ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEREMY LEBEWOHL DOS Process Agent 157 EAST HOUSTON STREET, 2ND FLOOR, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
JEREMY LEBEWOHL Chief Executive Officer 20 EAST 9TH ST 11K, NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0340-21-117857 Alcohol sale 2023-11-10 2023-11-10 2025-11-30 162 E 33RD ST, NEW YORK, New York, 10016 Restaurant

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 20 EAST 9TH ST 11K, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2016-11-02 2024-04-01 Address 157 EAST HOUSTON STREET, 2ND FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2008-10-27 2024-04-01 Address 20 EAST 9TH ST 11K, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2008-10-27 2016-11-02 Address 20 EAST 9TH ST 11K, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2006-11-06 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-06 2008-10-27 Address 20 EAST 9TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401039688 2024-04-01 BIENNIAL STATEMENT 2024-04-01
201102062230 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006269 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161102006781 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103006529 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121212006317 2012-12-12 BIENNIAL STATEMENT 2012-11-01
101103002723 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081027002961 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061106000251 2006-11-06 CERTIFICATE OF INCORPORATION 2006-11-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-24 No data 162 E 33RD ST, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-08 No data 162 E 33RD ST, Manhattan, NEW YORK, NY, 10016 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
3149245 SCALE-01 INVOICED 2020-01-28 20 SCALE TO 33 LBS
3142936 SCALE-01 INVOICED 2020-01-10 80 SCALE TO 33 LBS
299222 CNV_SI INVOICED 2008-02-04 60 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3978718001 2020-06-25 0202 PPP 157 East Houston Street, New York, NY, 10002-1004
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 333635
Loan Approval Amount (current) 333635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1004
Project Congressional District NY-10
Number of Employees 38
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 306935.22
Forgiveness Paid Date 2021-08-24
4949148601 2021-03-20 0202 PPS 157 E Houston St Fl 2, New York, NY, 10002-1004
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 467092
Loan Approval Amount (current) 467092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1004
Project Congressional District NY-10
Number of Employees 38
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 472411.66
Forgiveness Paid Date 2022-05-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State