Search icon

ELIM DELI CAFE INC.

Company Details

Name: ELIM DELI CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2009 (15 years ago)
Entity Number: 3880768
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 851 LEXINGTON AVENUE, 1ST FL, NEW YORK, NY, United States, 10065
Principal Address: 851 LEXINGTON AVE, 1ST FL, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 212-439-8320

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GYUN-SHIK PARK Chief Executive Officer 851 LEXINGTON AVE, #4R, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 851 LEXINGTON AVENUE, 1ST FL, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date Last renew date End date Address Description
0138-23-140904 No data Alcohol sale 2023-04-12 2023-04-12 2026-04-30 851 LEXINGTON AVENUE, NEW YORK, New York, 10065 Food & Beverage Business
1376537-DCA Active Business 2010-11-09 No data 2023-12-31 No data No data

History

Start date End date Type Value
2023-10-23 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-23 2023-10-23 Address 851 LEXINGTON AVE, #4R, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-08-31 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-04 2023-10-23 Address 851 LEXINGTON AVENUE, 1ST FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2011-12-20 2013-12-04 Address 851 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2011-12-20 2023-10-23 Address 851 LEXINGTON AVE, #4R, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2009-11-19 2013-12-04 Address 851 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2009-11-19 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231023001707 2023-10-23 BIENNIAL STATEMENT 2021-11-01
191220060206 2019-12-20 BIENNIAL STATEMENT 2019-11-01
181009006812 2018-10-09 BIENNIAL STATEMENT 2017-11-01
160518006578 2016-05-18 BIENNIAL STATEMENT 2015-11-01
131204002361 2013-12-04 BIENNIAL STATEMENT 2013-11-01
111220002016 2011-12-20 BIENNIAL STATEMENT 2011-11-01
091119000615 2009-11-19 CERTIFICATE OF INCORPORATION 2009-11-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-15 No data 851 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-27 No data 851 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10065 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-14 No data 851 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-11 No data 851 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10065 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-19 No data 851 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-31 No data 851 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-25 No data 851 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10065 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-06 No data 851 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10065 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-20 No data 851 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-12 No data 851 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10065 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
3383867 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee
3116627 RENEWAL INVOICED 2019-11-18 200 Tobacco Retail Dealer Renewal Fee
2775319 SCALE-01 INVOICED 2018-04-12 40 SCALE TO 33 LBS
2702276 RENEWAL INVOICED 2017-11-29 110 Cigarette Retail Dealer Renewal Fee
2627384 SCALE-01 INVOICED 2017-06-19 40 SCALE TO 33 LBS
2212750 CL VIO CREDITED 2015-11-09 175 CL - Consumer Law Violation
2210265 RENEWAL INVOICED 2015-11-05 110 Cigarette Retail Dealer Renewal Fee
2211033 SCALE-01 INVOICED 2015-11-05 40 SCALE TO 33 LBS
1629867 WM VIO INVOICED 2014-03-21 175 WM - W&M Violation
1541723 RENEWAL INVOICED 2013-12-23 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-29 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2014-03-01 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 5 5 No data No data
2014-03-01 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 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2053228305 2021-01-20 0202 PPS 851 Lexington Ave Frnt 1, New York, NY, 10065-6638
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29058.32
Loan Approval Amount (current) 29058.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
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, 10065-6638
Project Congressional District NY-12
Number of Employees 7
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29208.79
Forgiveness Paid Date 2021-08-09
7008307204 2020-04-28 0202 PPP 851 LEXINGTON AVE, NEW YORK, NY, 10065-6638
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29058.32
Loan Approval Amount (current) 29058.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
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, 10065-6638
Project Congressional District NY-12
Number of Employees 7
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29317.06
Forgiveness Paid Date 2021-03-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State