Search icon

THE 43RD DELI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: THE 43RD DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2007 (18 years ago)
Entity Number: 3477941
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 600 10TH AVE, NEW YORK, NY, United States, 10036
Address: 600 10TH AVENUE, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-757-8307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMED WAHIB Chief Executive Officer 600 10TH AVE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 10TH AVENUE, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
2072185-1-DCA Active Business 2018-05-30 2023-11-30
2019973-2-DCA Active Business 2015-03-24 2024-12-31
1265419-DCA Inactive Business 2007-08-23 2013-12-31

History

Start date End date Type Value
2009-02-05 2011-02-14 Address 600 10TH AVE, #3RN, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-02-05 2011-02-14 Address 600 10TH AVE, #3RN, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170228006211 2017-02-28 BIENNIAL STATEMENT 2017-02-01
150203007661 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130205007339 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110214003077 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090205002337 2009-02-05 BIENNIAL STATEMENT 2009-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541830 RENEWAL INVOICED 2022-10-25 200 Tobacco Retail Dealer Renewal Fee
3378454 RENEWAL INVOICED 2021-10-05 200 Electronic Cigarette Dealer Renewal
3267845 RENEWAL INVOICED 2020-12-10 200 Tobacco Retail Dealer Renewal Fee
3086292 RENEWAL INVOICED 2019-09-17 200 Electronic Cigarette Dealer Renewal
2924669 RENEWAL INVOICED 2018-11-02 200 Tobacco Retail Dealer Renewal Fee
2760005 LICENSE INVOICED 2018-03-15 200 Electronic Cigarette Dealer License Fee
2676834 SCALE-01 INVOICED 2017-10-16 20 SCALE TO 33 LBS
2503188 RENEWAL INVOICED 2016-12-02 110 Cigarette Retail Dealer Renewal Fee
2458117 SCALE-01 INVOICED 2016-09-30 20 SCALE TO 33 LBS
2022784 LICENSE INVOICED 2015-03-19 110 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
-21067.00
Total Face Value Of Loan:
0.00
Date:
2020-06-04
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:
21692.00
Total Face Value Of Loan:
21692.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21692
Current Approval Amount:
21692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21963

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State