Search icon

YU'S HILLSIDE DELI, INC.

Company Details

Name: YU'S HILLSIDE DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2009 (16 years ago)
Entity Number: 3864095
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 204-17A HILLSIDE AVE, HOLLIS, NY, United States, 11423

Contact Details

Phone +1 718-479-2177

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YU'S HILLSIDE DELI, INC. DOS Process Agent 204-17A HILLSIDE AVE, HOLLIS, NY, United States, 11423

Chief Executive Officer

Name Role Address
YU, XIAO LE Chief Executive Officer 204-17A HILLSIDE AVE, HOLLIS, NY, United States, 11423

Licenses

Number Status Type Date Last renew date End date Address Description
0071-22-114755 No data Alcohol sale 2022-11-29 2022-11-29 2025-12-31 204 17A HILLSIDE AVENUE, HOLLIS, New York, 11423 Grocery Store
1338449-DCA Inactive Business 2009-11-12 No data 2015-12-31 No data No data

History

Start date End date Type Value
2024-07-22 2024-07-22 Address 204-17A HILLSIDE AVE, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2015-10-26 2024-07-22 Address 204-17A HILLSIDE AVE, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
2011-12-15 2024-07-22 Address 204-17A HILLSIDE AVE, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2011-12-15 2015-10-26 Address 39-07 PRICE ST, 4C, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2009-10-06 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240722003696 2024-07-22 BIENNIAL STATEMENT 2024-07-22
220217003295 2022-02-17 BIENNIAL STATEMENT 2022-02-17
191114060412 2019-11-14 BIENNIAL STATEMENT 2019-10-01
171004007367 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151026006224 2015-10-26 BIENNIAL STATEMENT 2015-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3100097 OL VIO INVOICED 2019-10-04 250 OL - Other Violation
3097270 SCALE-01 INVOICED 2019-10-03 20 SCALE TO 33 LBS
2732633 SCALE-01 INVOICED 2018-01-24 20 SCALE TO 33 LBS
2559853 WM VIO INVOICED 2017-02-23 25 WM - W&M Violation
2558482 SCALE-01 INVOICED 2017-02-22 20 SCALE TO 33 LBS
2319782 CL VIO INVOICED 2016-04-06 375 CL - Consumer Law Violation
2302806 SCALE-01 INVOICED 2016-03-17 20 SCALE TO 33 LBS
2241504 CL VIO INVOICED 2015-12-24 175 CL - Consumer Law Violation
2240831 SCALE-01 INVOICED 2015-12-23 20 SCALE TO 33 LBS
2019413 TO VIO INVOICED 2015-03-17 1250 'TO - Tobacco Other

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-03-15 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-03-15 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2019-10-01 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-02-13 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2016-03-08 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2015-12-15 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2015-03-14 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data
2015-03-14 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
12687.00
Total Face Value Of Loan:
12687.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12687
Current Approval Amount:
12687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12873.15
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17762
Current Approval Amount:
17762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17873.21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State