Search icon

CENTRE FINEST DELI INC.

Company Details

Name: CENTRE FINEST DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2009 (16 years ago)
Entity Number: 3790275
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 140 CENTRE STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-334-6511

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALI SALEH Chief Executive Officer 140 CENTRE STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 CENTRE STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1361223-DCA Inactive Business 2010-07-06 2021-12-31
1319434-DCA Inactive Business 2009-05-26 2010-12-31

Filings

Filing Number Date Filed Type Effective Date
131120000507 2013-11-20 ERRONEOUS ENTRY 2013-11-20
DP-2093501 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
111101002753 2011-11-01 BIENNIAL STATEMENT 2011-03-01
090325000033 2009-03-25 CERTIFICATE OF INCORPORATION 2009-03-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3141072 RENEWAL INVOICED 2020-01-07 200 Tobacco Retail Dealer Renewal Fee
2716508 RENEWAL INVOICED 2017-12-27 110 Cigarette Retail Dealer Renewal Fee
2709815 RENEWAL_PH CREDITED 2017-12-13 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2289428 OL VIO INVOICED 2016-03-01 125 OL - Other Violation
2289429 WM VIO INVOICED 2016-03-01 25 WM - W&M Violation
2214457 RENEWAL INVOICED 2015-11-12 110 Cigarette Retail Dealer Renewal Fee
1523957 RENEWAL INVOICED 2013-12-04 110 Cigarette Retail Dealer Renewal Fee
216819 SS VIO INVOICED 2013-09-18 50 SS - State Surcharge (Tobacco)
216818 TS VIO INVOICED 2013-09-18 450 TS - State Fines (Tobacco)
200426 WH VIO INVOICED 2012-02-02 50 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-20 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2016-02-20 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
71500.00
Total Face Value Of Loan:
71500.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State