Search icon

DELISSIMO DELI CORP.

Company Details

Name: DELISSIMO DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 2007 (18 years ago)
Date of dissolution: 18 Sep 2023
Entity Number: 3461697
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 39 E 60TH ST, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-593-8615

Phone +1 212-593-2333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOO BOK KIM DOS Process Agent 39 E 60TH ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SOO BOK KIM Chief Executive Officer 39 E 60TH STREET, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1464308-DCA Inactive Business 2013-05-06 2022-12-31
1338595-DCA Inactive Business 2009-11-12 2013-12-31
1284085-DCA Inactive Business 2008-05-05 2009-12-31

History

Start date End date Type Value
2023-09-18 2023-09-18 Address 42-15 LAYTON ST, #5G, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-09-18 2023-09-18 Address 39 E 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-21 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-24 2023-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-24 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-04 2023-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-09 2023-09-18 Address 42-15 LAYTON ST, #5G, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2009-06-09 2023-09-18 Address 39 E 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-01-12 2022-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-12 2009-06-09 Address 404 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230918004120 2023-08-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-24
220419001824 2022-04-19 BIENNIAL STATEMENT 2021-01-01
160728006039 2016-07-28 BIENNIAL STATEMENT 2015-01-01
130109006215 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110201002715 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090609002098 2009-06-09 BIENNIAL STATEMENT 2009-01-01
070112000514 2007-01-12 CERTIFICATE OF INCORPORATION 2007-01-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-31 No data 39 E 60TH ST, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-30 No data 39 E 60TH ST, Manhattan, NEW YORK, NY, 10022 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-14 No data 39 E 60TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-02 No data 39 E 60TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-07 No data 39 E 60TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-20 No data 39 E 60TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-13 No data 39 E 60TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-19 No data 39 E 60TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-06 No data 39 E 60TH ST, Manhattan, NEW YORK, NY, 10022 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-24 No data 39 E 60TH ST, Manhattan, NEW YORK, NY, 10022 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
3377992 WM VIO INVOICED 2021-10-04 75 WM - W&M Violation
3377991 OL VIO INVOICED 2021-10-04 250 OL - Other Violation
3374656 SCALE-01 INVOICED 2021-10-01 60 SCALE TO 33 LBS
3352371 RENEWAL INVOICED 2021-07-22 200 Tobacco Retail Dealer Renewal Fee
2920197 RENEWAL INVOICED 2018-10-30 200 Tobacco Retail Dealer Renewal Fee
2541472 SCALE-01 INVOICED 2017-01-27 60 SCALE TO 33 LBS
2501640 RENEWAL INVOICED 2016-12-01 110 Cigarette Retail Dealer Renewal Fee
2258939 CL VIO INVOICED 2016-01-15 175 CL - Consumer Law Violation
2257305 SCALE-01 INVOICED 2016-01-13 60 SCALE TO 33 LBS
1888566 RENEWAL INVOICED 2014-11-20 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-09-30 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2021-09-30 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2021-09-30 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-01-06 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2014-01-18 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCT(S) TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2014-01-18 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1587368301 2021-01-19 0202 PPS 39 E 60th St, New York, NY, 10022-1022
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51100
Loan Approval Amount (current) 51100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
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, 10022-1022
Project Congressional District NY-12
Number of Employees 12
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51599.64
Forgiveness Paid Date 2022-01-19
3779017200 2020-04-27 0202 PPP 39 E 60th St, NEW YORK, NY, 10022-1022
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51100
Loan Approval Amount (current) 51100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
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, 10022-1022
Project Congressional District NY-12
Number of Employees 12
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51720.3
Forgiveness Paid Date 2021-07-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State