Search icon

H & W DELI GROCERY INC.

Company Details

Name: H & W DELI GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2010 (15 years ago)
Entity Number: 3934008
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 4740 - 44 BROADWAY, NEW YORK, NY, United States, 10040
Principal Address: 4740-44 BROADWAY, NEW YORK, NY, United States, 10040

Contact Details

Phone +1 212-569-8222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PEDRO A SANTANA Chief Executive Officer 4740-44 BROADWAY, NEW YORK, NY, United States, 10040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4740 - 44 BROADWAY, NEW YORK, NY, United States, 10040

Licenses

Number Status Type Date End date
2047259-2-DCA Inactive Business 2017-01-11 2020-12-31
1365505-DCA Inactive Business 2010-08-06 2015-12-31
1358375-DCA Inactive Business 2010-06-10 2020-03-31

Filings

Filing Number Date Filed Type Effective Date
120629002585 2012-06-29 BIENNIAL STATEMENT 2012-04-01
100407000591 2010-04-07 CERTIFICATE OF INCORPORATION 2010-04-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-09 No data 4740 BROADWAY, Manhattan, NEW YORK, NY, 10040 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-26 No data 4740 BROADWAY, Manhattan, NEW YORK, NY, 10040 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-01 No data 4740 BROADWAY, Manhattan, NEW YORK, NY, 10040 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-28 No data 4740 BROADWAY, Manhattan, NEW YORK, NY, 10040 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-20 No data 4740 BROADWAY, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-26 No data 4740 BROADWAY, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-14 No data 4740 BROADWAY, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-23 No data 4740 BROADWAY, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-01 No data 4740 BROADWAY, Manhattan, NEW YORK, NY, 10040 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-22 No data 4740 BROADWAY, Manhattan, NEW YORK, NY, 10040 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
3198490 CL VIO INVOICED 2020-08-13 350 CL - Consumer Law Violation
3176079 CL VIO CREDITED 2020-04-17 175 CL - Consumer Law Violation
3167687 CL VIO VOIDED 2020-03-09 175 CL - Consumer Law Violation
3166796 SCALE-01 INVOICED 2020-03-05 20 SCALE TO 33 LBS
3119433 DCA-SUS CREDITED 2019-11-25 250 Suspense Account
3116422 LL VIO INVOICED 2019-11-18 250 LL - License Violation
3112287 LL VIO CREDITED 2019-11-06 500 LL - License Violation
3108282 SCALE-01 INVOICED 2019-10-30 20 SCALE TO 33 LBS
2933876 RENEWAL INVOICED 2018-11-24 200 Tobacco Retail Dealer Renewal Fee
2765325 RENEWAL INVOICED 2018-03-28 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-26 Default Decision REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data 1 No data
2019-10-28 Pleaded DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 1 No data No data
2019-10-28 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2017-03-01 Settlement (Pre-Hearing) ENTITY IS OPERATING MORE STOOPLINE STANDS THAN PERMITTED BY THE LICENSE 1 1 No data No data
2016-05-12 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-05-12 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2016-05-12 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2015-12-13 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data 1 No data
2014-10-16 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2014-10-16 Settlement (Pre-Hearing) FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4378478002 2020-06-25 0202 PPP 4740-44 BROADWAY, NEW YORK, NY, 10040-0407
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8228
Loan Approval Amount (current) 8228
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10040-0407
Project Congressional District NY-13
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8367.76
Forgiveness Paid Date 2022-03-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905750 Fair Labor Standards Act 2019-06-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-19
Termination Date 2021-05-01
Date Issue Joined 2019-11-01
Section 0206
Status Terminated

Parties

Name TAVERAS
Role Plaintiff
Name H & W DELI GROCERY INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State