Search icon

9TH AVE. ROYAL DELI, INC.

Company claim

Is this your business?

Get access!

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

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23000.00
Total Face Value Of Loan:
23000.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23000.00
Total Face Value Of Loan:
23000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23000
Current Approval Amount:
23000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
23246.38
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23000
Current Approval Amount:
23000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
23136.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State