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

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

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

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1675510.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
51100.00
Total Face Value Of Loan:
51100.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
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:
51100.00
Total Face Value Of Loan:
51100.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51100
Current Approval Amount:
51100
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51599.64
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51100
Current Approval Amount:
51100
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51720.3

Court Cases

Court Case Summary

Filing Date:
2017-10-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BREEZE
Party Role:
Plaintiff
Party Name:
DELISSIMO DELI CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-09-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DELISSIMO DELI CORP.
Party Role:
Defendant
Party Name:
BREEZE
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2013-11-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VELASQUEZ
Party Role:
Plaintiff
Party Name:
DELISSIMO DELI CORP.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State