Name: | THE DELI AT FIRST & FIFTY NINTH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2007 (18 years ago) |
Entity Number: | 3520673 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 1075 FIRST AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 15-73 216TH ST, BAYSIDE, NY, United States, 11360 |
Contact Details
Phone +1 917-903-6594
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KARAM AWAD | Chief Executive Officer | 15-73 216TH ST, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1075 FIRST AVE, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1341272-DCA | Active | Business | 2009-12-21 | 2024-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-08 | 2011-05-31 | Address | 15-73 216TH ST, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
2009-05-08 | 2013-05-29 | Address | 15-73 216TH ST, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office) |
2007-05-22 | 2023-03-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-05-22 | 2009-05-08 | Address | 1075 FIRST AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130529002231 | 2013-05-29 | BIENNIAL STATEMENT | 2013-05-01 |
110531002485 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090508002678 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
070522000204 | 2007-05-22 | CERTIFICATE OF INCORPORATION | 2007-05-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3548548 | RENEWAL | INVOICED | 2022-11-02 | 200 | Tobacco Retail Dealer Renewal Fee |
3453275 | TP VIO | INVOICED | 2022-06-06 | 750 | TP - Tobacco Fine Violation |
3453274 | TS VIO | INVOICED | 2022-06-06 | 1125 | TS - State Fines (Tobacco) |
3453273 | SS VIO | INVOICED | 2022-06-06 | 250 | SS - State Surcharge (Tobacco) |
3438364 | CL VIO | INVOICED | 2022-04-14 | 150 | CL - Consumer Law Violation |
3414108 | CL VIO | CREDITED | 2022-02-04 | 150 | CL - Consumer Law Violation |
3413686 | SCALE-01 | INVOICED | 2022-02-03 | 20 | SCALE TO 33 LBS |
3274116 | RENEWAL | INVOICED | 2020-12-23 | 200 | Tobacco Retail Dealer Renewal Fee |
2920443 | RENEWAL | INVOICED | 2018-10-30 | 200 | Tobacco Retail Dealer Renewal Fee |
2917704 | CL VIO | INVOICED | 2018-10-26 | 350 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2022-06-02 | Pleaded | SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2022-06-02 | Pleaded | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2022-02-02 | Default Decision | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | 1 | No data |
2018-02-15 | Default Decision | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | No data | 1 | No data |
2018-02-15 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | 2 | No data |
2017-02-22 | Settlement (Pre-Hearing) | UNLICENSED CIGARETTE RETAIL DEALER | 1 | 1 | No data | No data |
2016-10-06 | Hearing Decision | FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) | 1 | No data | 1 | No data |
2016-02-05 | Pleaded | FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE | 1 | 1 | No data | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State