Search icon

TEN STAR DELI, INC.

Company Details

Name: TEN STAR DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2010 (15 years ago)
Entity Number: 3907523
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 299 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 347-222-1772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAMEED A HASSAN DOS Process Agent 299 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
HAMEED A HASSAN Chief Executive Officer 299 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

Licenses

Number Status Type Date End date Address
670406 No data Retail grocery store No data No data 299 MYRTLE AVE, BROOKLYN, NY, 11205
1388894-DCA Inactive Business 2011-04-22 2024-12-31 No data

History

Start date End date Type Value
2023-02-09 2023-02-09 Address 299 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2020-09-18 2023-02-09 Address 299 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2020-09-18 2023-02-09 Address 299 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2016-10-25 2020-09-18 Address 299 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2016-10-25 2020-09-18 Address 299 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2010-02-02 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-02 2016-10-25 Address 84-20 104TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230209001819 2023-02-09 BIENNIAL STATEMENT 2022-02-01
200918060354 2020-09-18 BIENNIAL STATEMENT 2020-02-01
161025002004 2016-10-25 BIENNIAL STATEMENT 2016-02-01
100202000501 2010-02-02 CERTIFICATE OF INCORPORATION 2010-02-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-22 TEN STAR DELI 299 MYRTLE AVE, BROOKLYN, Kings, NY, 11205 A Food Inspection Department of Agriculture and Markets No data
2023-03-28 No data 299 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-13 No data 299 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-24 No data 299 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-02 No data 299 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-17 No data 299 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-30 No data 299 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-12 No data 299 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-06 No data 299 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-03 No data 299 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 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
3623118 SCALE-01 INVOICED 2023-03-29 20 SCALE TO 33 LBS
3623279 PL VIO INVOICED 2023-03-29 500 PL - Padlock Violation
3549029 RENEWAL INVOICED 2022-11-02 200 Tobacco Retail Dealer Renewal Fee
3541768 SCALE-01 INVOICED 2022-10-25 20 SCALE TO 33 LBS
3331666 TP VIO INVOICED 2021-05-19 1000 TP - Tobacco Fine Violation
3257474 RENEWAL INVOICED 2020-11-13 200 Tobacco Retail Dealer Renewal Fee
2911339 RENEWAL INVOICED 2018-10-17 200 Tobacco Retail Dealer Renewal Fee
2732993 TP VIO INVOICED 2018-01-24 750 TP - Tobacco Fine Violation
2732992 TS VIO INVOICED 2018-01-24 750 TS - State Fines (Tobacco)
2732994 SS VIO INVOICED 2018-01-24 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-28 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 1 No data No data
2021-05-17 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2018-01-06 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-01-06 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2014-09-12 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
2014-05-09 Pleaded SELLING FLAVORED TOBACCO PRODUCT 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2804817300 2020-04-29 0202 PPP 299 MYRTLE AVE, BROOKLYN, NY, 11205-2901
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22525
Loan Approval Amount (current) 22525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-2901
Project Congressional District NY-07
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22726.18
Forgiveness Paid Date 2021-03-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604837 Fair Labor Standards Act 2016-08-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-30
Termination Date 2016-11-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name RIVERA,
Role Plaintiff
Name TEN STAR DELI, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State