Search icon

9TH AVE. ROYAL DELI, INC.

Company Details

Name: 9TH AVE. ROYAL DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2007 (18 years ago)
Entity Number: 3459488
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 817 9TH AVE., NEW YORK, NY, United States, 10019
Principal Address: 817 9TH AVE, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-765-6475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
9TH AVE. ROYAL DELI, INC. DOS Process Agent 817 9TH AVE., NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
CHONG H SUH Chief Executive Officer 817 9TH AVE, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date Last renew date End date Address Description
659583 No data Plant Dealers No data No data No data 817 9TH AVE, NEW YORK, NY, 10019 Grocery Store
0081-21-113064 No data Alcohol sale 2021-07-14 2021-07-14 2024-08-31 817 9TH AVENUE, NEW YORK, New York, 10019 Grocery Store
1276026-DCA Active Business 2008-01-17 No data 2024-12-31 No data No data
1274890-DCA Active Business 2007-12-27 No data 2024-03-31 No data No data

History

Start date End date Type Value
2007-01-09 2013-02-04 Address 817 9TH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190110060165 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170111006189 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150113007224 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130204006949 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110201002356 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090130003328 2009-01-30 BIENNIAL STATEMENT 2009-01-01
070109000293 2007-01-09 CERTIFICATE OF INCORPORATION 2007-01-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-25 No data 817 9TH AVE, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-13 No data 817 9TH 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
2022-05-09 No data 817 9TH AVE, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-23 No data 817 9TH 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
2020-07-22 No data 817 9TH AVE, Manhattan, NEW YORK, NY, 10019 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-07 No data 817 9TH 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
2019-09-28 No data 817 9TH 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
2019-08-01 No data 817 9TH 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
2019-03-13 No data 817 9TH 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
2018-11-11 No data 817 9TH 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3652040 TP VIO INVOICED 2023-06-01 750 TP - Tobacco Fine Violation
3652039 TS VIO INVOICED 2023-06-01 1125 TS - State Fines (Tobacco)
3652038 SS VIO INVOICED 2023-06-01 250 SS - State Surcharge (Tobacco)
3615460 SCALE-01 INVOICED 2023-03-14 20 SCALE TO 33 LBS
3540478 RENEWAL INVOICED 2022-10-21 200 Tobacco Retail Dealer Renewal Fee
3414019 RENEWAL INVOICED 2022-02-04 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3362896 SCALE-01 INVOICED 2021-08-24 40 SCALE TO 33 LBS
3268670 CL VIO INVOICED 2020-12-11 7000 CL - Consumer Law Violation
3259426 RENEWAL INVOICED 2020-11-18 200 Tobacco Retail Dealer Renewal Fee
3231873 CL VIO CREDITED 2020-09-10 5000 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-10 Pleaded FAILED TO POST CIGARETTE TAX STAMPS SIGN CONSPICUOUSLY 1 No data No data No data
2025-01-10 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2025-01-10 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data No data No data
2025-01-10 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2025-01-10 Pleaded FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data No data No data
2024-02-05 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2024-02-05 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2023-05-25 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2023-05-25 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2020-07-22 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 20 No data 20 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3745617401 2020-05-07 0202 PPP 817 9TH AVE, NEW YORK, NY, 10019-4401
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-4401
Project Congressional District NY-12
Number of Employees 3
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23246.38
Forgiveness Paid Date 2021-06-04
2758418303 2021-01-21 0202 PPS 817 9th Ave, New York, NY, 10019-4401
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-4401
Project Congressional District NY-12
Number of Employees 3
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23136.11
Forgiveness Paid Date 2021-08-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State