Search icon

UNCLE ABIES DELI ON FIRST INC.

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 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 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)
2021-01-04 2024-04-01 Address C/O LEBEWOHL, 20 EAST 9TH ST, #11K, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2017-01-03 2024-04-01 Address 157 E HOUSTON ST, 2ND FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2013-01-07 2017-01-03 Address 157 E HOUSTON ST, 2ND FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2011-02-01 2021-01-04 Address C/O LEBEWOHL, 20 EAST 9TH ST, #11K, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2011-02-01 2013-01-07 Address 157 E HOUSTON ST, 2ND FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

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
110201002320 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090106000867 2009-01-06 CERTIFICATE OF INCORPORATION 2009-01-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-24 No data 1442 1ST AVE, Manhattan, NEW YORK, NY, 10021 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-14 No data 1442 FIRST AVE, Manhattan, NEW YORK, NY, 10021 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-14 No data 1442 FIRST AVENUE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-03 No data 1442 1ST AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-26 No data 1442 1ST AVE, Manhattan, NEW YORK, NY, 10021 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2569788103 2020-07-13 0202 PPP 157 East Houston Street 2nd Floor, New York, NY, 10002-1004
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291487
Loan Approval Amount (current) 291487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10002-1004
Project Congressional District NY-10
Number of Employees 45
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 272459.63
Forgiveness Paid Date 2021-09-21
8696328606 2021-03-25 0202 PPS 157 E Houston St Fl 2, New York, NY, 10002-1004
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 408082
Loan Approval Amount (current) 408082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1004
Project Congressional District NY-10
Number of Employees 45
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 413398.4
Forgiveness Paid Date 2022-07-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State