Search icon

JEANNIE'S DELI CORP.

Company Details

Name: JEANNIE'S DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2009 (16 years ago)
Entity Number: 3832824
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 194 8TH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 194 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 917-428-0055

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUK N PARK Chief Executive Officer 194 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 194 8TH AVENUE, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-113106 No data Alcohol sale 2021-08-18 2021-08-18 2024-10-31 194 8TH AVENUE, NEW YORK, New York, 10011 Grocery Store
2073545-1-DCA Inactive Business 2018-06-16 No data 2021-11-30 No data No data
2041974-1-DCA Inactive Business 2016-08-04 No data 2021-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
140212000934 2014-02-12 CERTIFICATE OF AMENDMENT 2014-02-12
130719002206 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110829002601 2011-08-29 BIENNIAL STATEMENT 2011-07-01
090713000476 2009-07-13 CERTIFICATE OF INCORPORATION 2009-07-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-12 No data 194 8TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-26 No data 194 8TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-30 No data 194 8TH AVE, Manhattan, NEW YORK, NY, 10011 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-25 No data 194 8TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-07 No data 194 8TH AVE, Manhattan, NEW YORK, NY, 10011 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-04 No data 194 8TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-08 No data 194 8TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-05 No data 194 8TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-21 No data 194 8TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-30 No data 194 8TH AVE, Manhattan, NEW YORK, NY, 10011 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
3588947 WM VIO INVOICED 2023-01-27 25 WM - W&M Violation
3587273 OL VIO CREDITED 2023-01-25 100 OL - Other Violation
3587274 WM VIO CREDITED 2023-01-25 25 WM - W&M Violation
3582032 WM VIO CREDITED 2023-01-13 25 WM - W&M Violation
3582031 OL VIO CREDITED 2023-01-13 100 OL - Other Violation
3526838 PL VIO INVOICED 2022-09-27 500 PL - Padlock Violation
3105930 RENEWAL INVOICED 2019-10-23 200 Tobacco Retail Dealer Renewal Fee
3086033 RENEWAL INVOICED 2019-09-17 200 Electronic Cigarette Dealer Renewal
3073064 CL VIO INVOICED 2019-08-14 525 CL - Consumer Law Violation
3063425 CL VIO CREDITED 2019-07-18 525 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-12 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2023-01-12 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2022-09-26 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 1 No data No data
2019-07-08 Settlement (Pre-Hearing) Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2018-01-26 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2016-07-25 Settlement (Pre-Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1195398507 2021-02-18 0202 PPS 194 8th Ave, New York, NY, 10011-1630
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20300
Loan Approval Amount (current) 20300
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-1630
Project Congressional District NY-12
Number of Employees 6
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20417.85
Forgiveness Paid Date 2021-10-08
8757757408 2020-05-19 0202 PPP 194 8TH AVENUE, New York, NY, 10011
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20300
Loan Approval Amount (current) 20300
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20531.76
Forgiveness Paid Date 2021-07-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901881 Fair Labor Standards Act 2019-02-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands 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 2019-02-28
Termination Date 2019-08-02
Date Issue Joined 2019-04-16
Pretrial Conference Date 2019-05-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name URAGA PAVIAS,
Role Plaintiff
Name JEANNIE'S DELI CORP.
Role Defendant
2100247 Fair Labor Standards Act 2021-01-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-12
Termination Date 2021-05-19
Section 0201
Sub Section DO
Status Terminated

Parties

Name CHU,
Role Plaintiff
Name JEANNIE'S DELI CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State