Search icon

FERASS DELI CORP.

Company Details

Name: FERASS DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2007 (18 years ago)
Entity Number: 3566404
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 831 6TH AVENUE, NEW YORK, NY, United States, 10001
Principal Address: 831 SIXTH AVENUE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-868-9790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EBRAHIM ALGHURAZY Chief Executive Officer 831 SIXTH AVENUE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 831 6TH AVENUE, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1281947-DCA Active Business 2008-04-15 2023-12-31

Filings

Filing Number Date Filed Type Effective Date
111019002180 2011-10-19 BIENNIAL STATEMENT 2011-09-01
090923002895 2009-09-23 BIENNIAL STATEMENT 2009-09-01
070911000628 2007-09-11 CERTIFICATE OF INCORPORATION 2007-09-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-14 No data 831 6TH AVE, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-16 No data 831 6TH AVE, Manhattan, NEW YORK, NY, 10001 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-20 No data 831 6TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-14 No data 831 6TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-31 No data 831 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-12 No data 831 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10001 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-09 No data 831 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-27 No data 831 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-20 No data 831 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-27 No data 831 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10001 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
3657127 SS VIO INVOICED 2023-06-15 250 SS - State Surcharge (Tobacco)
3657128 TS VIO INVOICED 2023-06-15 1125 TS - State Fines (Tobacco)
3657129 TP VIO INVOICED 2023-06-15 750 TP - Tobacco Fine Violation
3600107 SCALE-01 INVOICED 2023-02-17 20 SCALE TO 33 LBS
3383039 RENEWAL INVOICED 2021-10-22 200 Tobacco Retail Dealer Renewal Fee
3106076 RENEWAL INVOICED 2019-10-24 200 Tobacco Retail Dealer Renewal Fee
2970025 OL VIO INVOICED 2019-01-29 250 OL - Other Violation
2970066 WM VIO INVOICED 2019-01-29 25 WM - W&M Violation
2950617 WM VIO CREDITED 2018-12-24 25 WM - W&M Violation
2950616 OL VIO CREDITED 2018-12-24 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-14 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2023-06-14 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-12-12 Settlement (Pre-Hearing) FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2018-12-12 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-08-15 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-10-19 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2015-03-04 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2015-03-04 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7628337301 2020-04-30 0202 PPP 831 6th Avenue, New York, NY, 10001
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22485
Loan Approval Amount (current) 22485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10001-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22749.89
Forgiveness Paid Date 2021-07-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1208184 Fair Labor Standards Act 2012-11-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-11-09
Termination Date 2013-01-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name ESPEJEL
Role Plaintiff
Name FERASS DELI CORP.
Role Defendant
1702502 Fair Labor Standards Act 2017-04-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-06
Termination Date 2018-10-11
Date Issue Joined 2017-06-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name PEREZ,
Role Plaintiff
Name FERASS DELI CORP.
Role Defendant
2100241 Fair Labor Standards Act 2021-01-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-12
Termination Date 2021-10-12
Date Issue Joined 2021-04-22
Pretrial Conference Date 2021-04-22
Section 0207
Sub Section (A
Status Terminated

Parties

Name BERRICHI
Role Plaintiff
Name FERASS DELI CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State