Search icon

YANKEE DELI INC.

Company Details

Name: YANKEE DELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2010 (15 years ago)
Entity Number: 3933278
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 647 EAST 11TH STREET, NEW YORK, NY, United States, 10009
Principal Address: 647 E 11TH ST, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-677-7373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE D COLLODO Chief Executive Officer 647 E 11TH ST, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 647 EAST 11TH STREET, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date Last renew date End date Address Description
628775 No data Retail grocery store No data No data No data 647 E 11TH ST, NEW YORK, NY, 10009 No data
0081-22-127540 No data Alcohol sale 2022-09-08 2022-09-08 2025-08-31 647 E 11TH STREET, NEW YORK, New York, 10009 Grocery Store
1368659-DCA Active Business 2010-08-30 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
120619002078 2012-06-19 BIENNIAL STATEMENT 2012-04-01
100406000262 2010-04-06 CERTIFICATE OF INCORPORATION 2010-04-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588700 CL VIO INVOICED 2023-01-27 300 CL - Consumer Law Violation
3588691 TP VIO INVOICED 2023-01-27 500 TP - Tobacco Fine Violation
3572676 TP VIO INVOICED 2022-12-28 1000 TP - Tobacco Fine Violation
3558794 TP VIO CREDITED 2022-11-28 300 TP - Tobacco Fine Violation
3557796 CL VIO CREDITED 2022-11-23 300 CL - Consumer Law Violation
3474007 TP VIO CREDITED 2022-08-18 750 TP - Tobacco Fine Violation
3423905 SS VIO INVOICED 2022-03-07 250 SS - State Surcharge (Tobacco)
3423904 TS VIO INVOICED 2022-03-07 1500 TS - State Fines (Tobacco)
3389434 RENEWAL INVOICED 2021-11-16 200 Tobacco Retail Dealer Renewal Fee
3372345 SS VIO CREDITED 2021-09-23 250 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-17 No data SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-04-17 No data SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-09-14 Default Decision 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
2023-09-14 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2023-09-14 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2023-09-14 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 No data No data No data
2022-11-17 Default Decision 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 1 No data
2022-11-17 Default Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2022-11-17 Default Decision FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data 1 No data
2022-08-16 Default Decision SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
24127.00
Total Face Value Of Loan:
24127.00
Date:
2020-06-05
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:
24127.00
Total Face Value Of Loan:
24127.00
Date:
2014-01-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
58900.00
Total Face Value Of Loan:
58900.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24127
Current Approval Amount:
24127
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24375.27
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24127
Current Approval Amount:
24127
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24301.05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State