Search icon

EVERYDAY GOURMET DELI, INC.

Company Details

Name: EVERYDAY GOURMET DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2009 (16 years ago)
Entity Number: 3875759
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 369 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-867-2550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHIN SUK YIM Chief Executive Officer 369 LEXINGTON AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
EVERYDAY GOURMET DELI, INC. DOS Process Agent 369 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-120333 No data Alcohol sale 2023-12-28 2023-12-28 2025-12-31 373 LEXINGTON AVE, NEW YORK, New York, 10017 Restaurant
2073364-1-DCA Active Business 2018-06-13 No data 2023-11-30 No data No data
1347553-DCA Active Business 2010-03-17 No data 2023-12-31 No data No data

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 369 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-12-12 2024-09-19 Address 369 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-11-05 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-05 2024-09-19 Address 369 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240919004188 2024-09-19 BIENNIAL STATEMENT 2024-09-19
191205060203 2019-12-05 BIENNIAL STATEMENT 2019-11-01
171101006121 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151110006021 2015-11-10 BIENNIAL STATEMENT 2015-11-01
131108006781 2013-11-08 BIENNIAL STATEMENT 2013-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581732 SCALE-01 INVOICED 2023-01-13 100 SCALE TO 33 LBS
3581720 TO VIO INVOICED 2023-01-13 500 'TO - Tobacco Other
3451507 SS VIO INVOICED 2022-05-31 250 SS - State Surcharge (Tobacco)
3451508 TS VIO INVOICED 2022-05-31 525 TS - State Fines (Tobacco)
3451509 OL VIO INVOICED 2022-05-31 3500 OL - Other Violation
3387673 RENEWAL INVOICED 2021-11-06 200 Tobacco Retail Dealer Renewal Fee
3374756 RENEWAL INVOICED 2021-10-02 200 Electronic Cigarette Dealer Renewal
3372358 WM VIO INVOICED 2021-09-23 150 WM - W&M Violation
3371000 SCALE-01 INVOICED 2021-09-17 100 SCALE TO 33 LBS
3311277 CL VIO INVOICED 2021-03-23 5250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-27 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data No data No data
2024-09-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2024-09-27 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2024-09-27 Pleaded Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. 1 No data No data No data
2024-09-27 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data No data No data
2024-09-27 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
2024-09-27 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 No data No data No data
2024-09-27 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 No data No data No data
2023-01-12 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data
2022-05-26 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 7 7 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1454363.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-28
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:
68400.00
Total Face Value Of Loan:
68400.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-21
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:
-4700.00
Total Face Value Of Loan:
68400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73100
Current Approval Amount:
68400
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
69179.57
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68400
Current Approval Amount:
68400
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
69046.52

Date of last update: 27 Mar 2025

Sources: New York Secretary of State