Search icon

UNCLE ABIES DELI ON FIRST INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNCLE ABIES DELI ON FIRST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2009 (16 years ago)
Entity Number: 3759688
ZIP code: 10003
County: New York
Place of Formation: New York
Address: C/O LEBEWOHL, 20 EAST 9TH ST, #11K, NEW YORK, NY, United States, 10003
Principal Address: 157 EAST HOUSTON ST, 2ND FL, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-737-1700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSH LEBEWOHL Chief Executive Officer 157 E HOUSTON ST, 2ND FL, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
UNCLE ABIES DELI ON FIRST INC. DOS Process Agent C/O LEBEWOHL, 20 EAST 9TH ST, #11K, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134524 No data Alcohol sale 2023-06-02 2023-06-02 2025-06-30 1442 1ST AVE, NEW YORK, New York, 10021 Restaurant
0423-23-132355 No data Alcohol sale 2023-06-02 2023-06-02 2025-06-30 1442 1ST AVE, NEW YORK, New York, 10021 Additional Bar
1398066-DCA Inactive Business 2011-06-27 No data 2020-07-26 No data No data

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 157 E HOUSTON ST, 2ND FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-04-01 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2025-01-08 Address 157 E HOUSTON ST, 2ND FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 157 E HOUSTON ST, 2ND FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-04-01 2025-01-08 Address C/O LEBEWOHL, 20 EAST 9TH ST, #11K, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108003274 2025-01-08 BIENNIAL STATEMENT 2025-01-08
240401039744 2024-04-01 BIENNIAL STATEMENT 2024-04-01
210104063284 2021-01-04 BIENNIAL STATEMENT 2021-01-01
170103006302 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130107006422 2013-01-07 BIENNIAL STATEMENT 2013-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3192670 SCALE-01 INVOICED 2020-07-27 40 SCALE TO 33 LBS
3176546 DCA-SUS CREDITED 2020-04-22 26176.380859375 Suspense Account
3165061 SWC-CON-ONL CREDITED 2020-03-03 26176.380859375 Sidewalk Cafe Consent Fee
3162824 OL VIO INVOICED 2020-02-27 250 OL - Other Violation
3162825 WM VIO INVOICED 2020-02-27 50 WM - W&M Violation
3163007 SCALE-01 INVOICED 2020-02-27 40 SCALE TO 33 LBS
3033050 PLAN-FEE-EN INVOICED 2019-05-08 1100 Department of City Planning Fee
3033047 RENEWAL INVOICED 2019-05-08 510 Two-Year License Fee
3033048 SWC-CON INVOICED 2019-05-08 445 Petition For Revocable Consent Fee
2998439 SWC-CON-ONL INVOICED 2019-03-06 25587.859375 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-14 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data
2020-02-14 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
408082.00
Total Face Value Of Loan:
408082.00
Date:
2020-07-13
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:
291487.00
Total Face Value Of Loan:
291487.00

Paycheck Protection Program

Date Approved:
2020-07-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
291487
Current Approval Amount:
291487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
272459.63
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
408082
Current Approval Amount:
408082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
413398.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State